Company NameF S Services Limited
Company StatusDissolved
Company Number07552269
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NamesFortaven Services Limited and Omnis Mps Limited

Business Activity

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

Directors

Director NameMr David Zarzecki
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(4 years after company formation)
Appointment Duration1 year (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Director NameMiss Donna Robinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCleaner
Country of ResidenceEngland
Correspondence Address80 Northumberland Avenue
Welling
Kent
DA16 2PS
Secretary NameMiss Donna Robinson
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address80 Northumberland Avenue
Welling
Kent
DA16 2PS
Director NameKayvon Dadfar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years after company formation)
Appointment Duration1 year (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr David Zarzecki
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration5 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP

Location

Registered Address51 St Georges Road
Wimbledon
London
SW19 4EA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1David Zarzecki
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 September 2015Termination of appointment of David Zarzecki as a director on 30 August 2015 (2 pages)
11 September 2015Change of name notice (2 pages)
11 September 2015Company name changed omnis mps LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
(2 pages)
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(2 pages)
5 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(2 pages)
1 May 2015Appointment of Mr David Zarzecki as a director on 1 April 2015 (2 pages)
1 May 2015Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (1 page)
1 May 2015Appointment of Mr David Zarzecki as a director on 1 April 2015 (2 pages)
1 May 2015Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (1 page)
30 April 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2015Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (2 pages)
22 April 2015Appointment of Mr David Zarzecki as a director on 31 March 2015 (3 pages)
22 April 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 51 St Georges Road Wimbledon London SW19 4EA on 22 April 2015 (2 pages)
6 June 2014Company name changed fortaven services LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Termination of appointment of Donna Robinson as a secretary (1 page)
2 June 2014Termination of appointment of Donna Robinson as a director (1 page)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
30 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-16
(2 pages)
22 May 2014Appointment of Kayvon Dadfar as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Registered office address changed from 80 Northumberland Avenue Welling Kent DA16 2PS United Kingdom on 20 October 2011 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)