Company NameFjordway Fiduciary Management Limited
Company StatusDissolved
Company Number07743776
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 01 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 John Street
London
WC1N 2ES
Director NameJirehouse Trustees Ltd (Corporation)
StatusClosed
Appointed17 August 2011(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES
Secretary NameJirehouse Secretaries Ltd (Corporation)
StatusClosed
Appointed17 August 2011(same day as company formation)
Correspondence Address7 John Street
London
WC1N 2ES
Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 John Street
London
WC1N 2ES
Director NameMr Andreas Read
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 John Street
London
WC1N 2ES

Location

Registered Address7 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jirehouse Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
7 August 2015Application to strike the company off the register (3 pages)
7 August 2015Application to strike the company off the register (3 pages)
27 July 2015Appointment of Mr Stephen David Jones as a director on 27 July 2015 (2 pages)
27 July 2015Termination of appointment of Andreas Read as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Andreas Read as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Stephen David Jones as a director on 27 July 2015 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 February 2015Director's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 (1 page)
23 February 2015Director's details changed for Jirehouse Trustees Ltd on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
23 February 2015Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 (1 page)
20 August 2014Director's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
20 August 2014Director's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Director's details changed for Jirehouse Capital Trustees Limited on 1 April 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
16 November 2012Termination of appointment of Stephen Jones as a director (1 page)
16 November 2012Termination of appointment of Stephen Jones as a director (1 page)
7 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)