Company NameJohnny F M Ltd
Company StatusDissolved
Company Number07811412
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John William Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Greencoat House
Francis Street
London
SW1P 1DH
Director NameMr Darren Anthony Savage
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greencoat House
Francis Street
London
SW1P 1DH

Location

Registered Address3rd Floor Greencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

25 at £0.01Alexandra Clare Harris
25.00%
Ordinary B
25 at £0.01Darren Anthony Savage
25.00%
Ordinary C
25 at £0.01Helen Elizabeth Sharpe
25.00%
Ordinary D
25 at £0.01John William Harris
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Registered office address changed from 1St Floor No 1 Bedford Avenue London WC1B 3AU on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 1St Floor No 1 Bedford Avenue London WC1B 3AU on 8 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Director's details changed for Mr Darren Anthony Savage on 3 September 2012 (2 pages)
14 November 2012Director's details changed for Mr John William Harris on 3 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Darren Anthony Savage on 3 September 2012 (2 pages)
14 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr John William Harris on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from 6 Mercer Street Covent Garden London WC2H 9QA United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 6 Mercer Street Covent Garden London WC2H 9QA United Kingdom on 3 September 2012 (1 page)
20 August 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
17 October 2011Incorporation (18 pages)