Company NameFashion Marketing Consultants Limited
Company StatusDissolved
Company Number07512232
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 1 month ago)
Dissolution Date15 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Melanie Barbara Dixon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleOffice Worker
Country of ResidenceGb-Eng
Correspondence Address68 Burntwood Lane
Caterham
Surrey
CR3 5QL

Contact

Websitefmconsultants.co
Email address[email protected]
Telephone01883 818185
Telephone regionCaterham

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Melanie Barbara Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,403
Current Liabilities£33,778

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (13 pages)
4 January 2017Registered office address changed from Leigh House Station Approach Bexleyheath Kent DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
4 March 2016Statement of affairs with form 4.19 (6 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
(2 pages)
29 January 2016Registered office address changed from 16B New Quebec Street London W1H 7RU United Kingdom to Leigh House Station Approach Bexleyheath Kent DA7 4QP on 29 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Registered office address changed from 68 Burntwood Lane Caterham Surrey CR3 5UL to 16B New Quebec Street London W1H 7RU on 23 July 2015 (1 page)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
20 August 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(3 pages)
3 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
17 July 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 July 2011 (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)