Company NameFMC Designs Ltd
Company StatusDissolved
Company Number07598214
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Frances Mary Chaplin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Lawrence John Munro
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £0.01Ms Frances Mary Chaplin
60.00%
Ordinary A
30 at £0.01Ms Frances Mary Chaplin
30.00%
Ordinary B
10 at £0.01Rory James Munro
10.00%
Ordinary C

Financials

Year2014
Net Worth£23,030
Cash£18,741
Current Liabilities£33,583

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 October 2014Termination of appointment of Lawrence John Munro as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of Lawrence John Munro as a director on 2 September 2014 (1 page)
23 October 2014Termination of appointment of Lawrence John Munro as a director on 2 September 2014 (1 page)
19 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
19 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Registered office address changed from 42 Heathbank Road Cheadle Hulme Cheshire SK8 6HG England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 42 Heathbank Road Cheadle Hulme Cheshire SK8 6HG England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 42 Heathbank Road Cheadle Hulme Cheshire SK8 6HG England on 6 November 2012 (1 page)
22 May 2012Director's details changed for Ms. Franc Mary Chaplin on 21 May 2012 (2 pages)
22 May 2012Director's details changed for Ms. Franc Mary Chaplin on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
18 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1
(5 pages)
18 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1
(5 pages)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 April 2011Incorporation (35 pages)
11 April 2011Incorporation (35 pages)