Company NameFKC Services Ltd
DirectorFrazer Williamson
Company StatusActive - Proposal to Strike off
Company Number07150257
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frazer Williamson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

10 at £1Frazer Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,884
Cash£289
Current Liabilities£3,613

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 February 2021 (3 years, 2 months ago)
Next Return Due23 February 2022 (overdue)

Filing History

9 December 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
2 November 2021Application to strike the company off the register (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
17 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 February 2020Registered office address changed from Unit 23 28 Queens Road Weybridge KT13 9UT United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 February 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 February 2019Registered office address changed from 29 Templemere Weybridge Surrey KT13 9PA United Kingdom to Unit 23 28 Queens Road Weybridge KT13 9UT on 20 February 2019 (1 page)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 March 2018Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 29 Templemere Weybridge Surrey KT13 9PA on 14 March 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
28 November 2017Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Director's details changed for Frazer Williamson on 23 November 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Director's details changed for Frazer Williamson on 23 November 2016 (2 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Director's details changed for Frazer Williamson on 31 December 2014 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(3 pages)
9 March 2015Director's details changed for Frazer Williamson on 31 December 2014 (2 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10
(3 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10
(3 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 10
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2013Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page)
9 February 2013Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
18 February 2010Appointment of Frazer Williamson as a director (3 pages)
18 February 2010Appointment of Frazer Williamson as a director (3 pages)
17 February 2010Termination of appointment of Andrew Davis as a director (1 page)
17 February 2010Termination of appointment of Andrew Davis as a director (1 page)
9 February 2010Incorporation (43 pages)
9 February 2010Incorporation (43 pages)