Company NameFPS Digital Limited
Company StatusDissolved
Company Number07545455
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)

Business Activity

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

Director

Director NameMr Andrew Charles Fawcett-Wolf
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Andrew Charles Fawcett-wolf
100.00%
Ordinary

Financials

Year2014
Net Worth£90,579
Cash£85,042
Current Liabilities£118,351

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2019Final Gazette dissolved following liquidation (1 page)
22 February 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2018Liquidators' statement of receipts and payments to 12 September 2018 (9 pages)
10 November 2017Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017 (2 pages)
13 October 2017Declaration of solvency (5 pages)
13 October 2017Declaration of solvency (5 pages)
25 September 2017Appointment of a voluntary liquidator (1 page)
25 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
25 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
25 September 2017Appointment of a voluntary liquidator (1 page)
11 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 October 2016Director's details changed for Mr Andrew Charles Fawcett-Wolf on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Andrew Charles Fawcett-Wolf on 12 October 2016 (2 pages)
10 October 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 10 October 2016 (1 page)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages)
12 July 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2011Incorporation (43 pages)
28 February 2011Incorporation (43 pages)