Company NameFKM Agentur Limited
Company StatusDissolved
Company Number07888407
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMohamoud Osman Issa
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohamoud Osman Issa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015 (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 30 March 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (3 pages)
10 December 2013Administrative restoration application (3 pages)
10 December 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012 (3 pages)
10 December 2013Director's details changed for Mohamoud Osman Issa on 13 June 2012 (3 pages)
10 December 2013Administrative restoration application (3 pages)
10 December 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
10 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2013Director's details changed for Mohamoud Osman Issa on 13 June 2012 (3 pages)
10 December 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
21 December 2011Incorporation (22 pages)
21 December 2011Incorporation (22 pages)