Company NameFSFV Limited
Company StatusDissolved
Company Number07107948
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefano Pietro Quadrio Curzio
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Secretary NameF.A. Corp. S.A.R.L. (Corporation)
StatusClosed
Appointed17 December 2009(same day as company formation)
Correspondence Address29 Avenue De La Porte-Neuve
Luxembourg
L-2227
Director NameF.A. Corp. S.A.R.L. (Corporation)
StatusResigned
Appointed17 December 2009(same day as company formation)
Correspondence Address29 Avenue De La Porte-Neuve
Luxembourg
L-2227

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

22.6m at £0.00001Cie Management Ii LTD
98.41%
Ordinary
351.8k at £0.00001Blue Capital Equity Iv Gmbh & Co Kg
1.53%
Ordinary
11.7k at £0.00001Bc European Capital Viii-35 Sc
0.05%
Ordinary
782 at £0.00001Bc European Capital Viii-36 Sc
0.00%
Ordinary
391 at £0.00001Bc European Capital Viii-38 Sc
0.00%
Ordinary
391 at £0.00001Bc European Capital Viii-39 Sc
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£127,042
Cash£198,995
Current Liabilities£9,157

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2014Registered office address changed from 40 Portman Square London W1H 6DA on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 40 Portman Square London W1H 6DA on 20 February 2014 (2 pages)
19 February 2014Resolution insolvency:re liquidators' powers (1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Declaration of solvency (3 pages)
19 February 2014Resolution insolvency:re liquidators' powers (1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 February 2014Declaration of solvency (3 pages)
19 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 February 2014Termination of appointment of F.A. Corp. S.A.R.L. as a director on 28 January 2014 (2 pages)
3 February 2014Termination of appointment of F.A. Corp. S.A.R.L. as a director on 28 January 2014 (2 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 229.84414
(14 pages)
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 229.84414
(14 pages)
18 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 459.68828
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 459.68828
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (14 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
16 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
17 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
3 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
3 March 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
17 December 2009Incorporation (30 pages)
17 December 2009Incorporation (30 pages)