Company NameFcmco 1 Limited
Company StatusDissolved
Company Number07333275
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesWalnutpoint Limited and FMCO 1 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr James Edward Coleman Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4a Church Court
Richmond
Surrey
TW9 1JL
Secretary NameJames Edward Coleman Davis
NationalityBritish
StatusResigned
Appointed17 September 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address4a Church Court
Richmond
Surrey
TW9 1JL
Director NameMr Lakshman Gupta
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2015)
RoleHead Corporate Finance
Country of ResidenceMalaysia
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 August 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Four Cross Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
21 December 2015Termination of appointment of Lakshman Gupta as a director on 21 December 2015 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,001
(4 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,001
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,001
(4 pages)
30 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,001
(4 pages)
4 November 2013Full accounts made up to 31 January 2013 (18 pages)
22 August 2013Director's details changed for Brian Dominic Arthur Kelly on 6 October 2012 (2 pages)
22 August 2013Director's details changed for Brian Dominic Arthur Kelly on 6 October 2012 (2 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,001
(4 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,001
(4 pages)
9 April 2013Appointment of Mr Lakshman Gupta as a director (2 pages)
9 April 2013Termination of appointment of James Davis as a director (1 page)
9 April 2013Termination of appointment of James Davis as a secretary (1 page)
6 November 2012Full accounts made up to 31 January 2012 (18 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
31 October 2011Full accounts made up to 31 January 2011 (18 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
28 September 2010Company name changed fmco 1 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(3 pages)
28 September 2010Change of name notice (2 pages)
23 September 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 September 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2010 (2 pages)
23 September 2010Current accounting period shortened from 31 August 2011 to 31 January 2011 (3 pages)
23 September 2010Appointment of Brian Dominic Arthur Kelly as a director (3 pages)
23 September 2010Termination of appointment of David Pudge as a director (2 pages)
23 September 2010Appointment of James Edward Coleman Davis as a secretary (3 pages)
23 September 2010Termination of appointment of Adrian Levy as a director (2 pages)
23 September 2010Appointment of James Edward Coleman Davis as a director (3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed walnutpoint LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
2 August 2010Incorporation (50 pages)