Company NameFraud Prevention & Investigation Ltd
Company StatusDissolved
Company Number07095431
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 3 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameBluekarma Ltd

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameMs Genevive Moore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(same day as company formation)
RoleInvestigator
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Contact

Websitefpiandis.com
Email address[email protected]
Telephone07 960222023
Telephone regionMobile

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Genevive Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£92
Current Liabilities£2,332

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(3 pages)
27 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
1 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
1 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Administrative restoration application (6 pages)
11 September 2014Administrative restoration application (6 pages)
11 September 2014Annual return made up to 4 December 2013
Statement of capital on 2014-09-11
  • GBP 1
(18 pages)
11 September 2014Director's details changed for Ms Genevive Moore on 22 August 2014 (3 pages)
11 September 2014Annual return made up to 4 December 2013
Statement of capital on 2014-09-11
  • GBP 1
(18 pages)
11 September 2014Annual return made up to 4 December 2013
Statement of capital on 2014-09-11
  • GBP 1
(18 pages)
11 September 2014Director's details changed for Ms Genevive Moore on 22 August 2014 (3 pages)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 March 2013Registered office address changed from 13 Churchill House 184 London Road Mitcham Surrey CR4 3SJ United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 13 Churchill House 184 London Road Mitcham Surrey CR4 3SJ United Kingdom on 27 March 2013 (1 page)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 1
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Company name changed bluekarma LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
17 July 2012Change of name notice (2 pages)
17 July 2012Company name changed bluekarma LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
17 July 2012Change of name notice (2 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
29 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (9 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
4 December 2009Incorporation (23 pages)
4 December 2009Incorporation (23 pages)