Company NameFDB Int'L Limited
Company StatusDissolved
Company Number07153976
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Salim Rahmani
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCo Registration Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Blundell Road
Luton
Beds
LU3 1SP
Director NameMr Richard Bernard Hunt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Barwell Business Park Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address43-45 High Road
Bushey Heath
Herts
WD23 1EE

Location

Registered Address1st Floor Riverside House
Railshead Road
Old Isleworth
TW7 7BY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Termination of appointment of Richard Hunt as a director (1 page)
16 March 2011Termination of appointment of Richard Hunt as a director (1 page)
1 March 2011Termination of appointment of Richard Hunt as a director (2 pages)
1 March 2011Termination of appointment of Richard Hunt as a director (2 pages)
8 April 2010Appointment of Richard Hunt as a director (3 pages)
8 April 2010Appointment of Richard Hunt as a director (3 pages)
16 March 2010Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
16 March 2010Registered office address changed from 140 Blundell Road Luton Beds LU3 1SP England on 16 March 2010 (1 page)
16 March 2010Appointment of Mr Salim Rahmani as a director (2 pages)
16 March 2010Registered office address changed from 140 Blundell Road Luton Beds LU3 1SP England on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Luciene James as a director (1 page)
16 March 2010Termination of appointment of Luciene James as a director (1 page)
16 March 2010Appointment of Mr Salim Rahmani as a director (2 pages)
16 March 2010Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)