Company NameFourninety Global Limited
Company StatusDissolved
Company Number07905241
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ramesh Krishnamurthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1-6 Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMrs Pavani Ramesh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address1-6 Yarmouth Place
Mayfair
London
W1J 7BU
Director NameMrs Barbara Patricia Boyes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Basil Uk Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
19 November 2014Administrator's progress report to 24 October 2014 (23 pages)
19 November 2014Administrator's progress report to 24 October 2014 (23 pages)
12 November 2014Notice of move from Administration to Dissolution on 5 November 2014 (7 pages)
12 November 2014Administrator's progress report to 5 November 2014 (8 pages)
12 November 2014Notice of move from Administration to Dissolution on 5 November 2014 (7 pages)
12 November 2014Notice of move from Administration to Dissolution on 5 November 2014 (7 pages)
12 November 2014Administrator's progress report to 5 November 2014 (8 pages)
12 November 2014Administrator's progress report to 5 November 2014 (8 pages)
31 August 2014Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 August 2014 (2 pages)
31 August 2014Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 31 August 2014 (2 pages)
19 May 2014Notice of extension of period of Administration (1 page)
19 May 2014Notice of extension of period of Administration (1 page)
19 May 2014Administrator's progress report to 24 April 2014 (13 pages)
19 May 2014Administrator's progress report to 24 April 2014 (13 pages)
14 January 2014Termination of appointment of Barbara Patricia Boyes as a director on 31 May 2013 (2 pages)
14 January 2014Termination of appointment of Barbara Patricia Boyes as a director on 31 May 2013 (2 pages)
10 December 2013Administrator's progress report to 9 November 2013 (21 pages)
10 December 2013Administrator's progress report to 9 November 2013 (21 pages)
10 December 2013Administrator's progress report to 9 November 2013 (21 pages)
17 July 2013Result of meeting of creditors (4 pages)
17 July 2013Result of meeting of creditors (4 pages)
16 July 2013Result of meeting of creditors (1 page)
16 July 2013Result of meeting of creditors (1 page)
21 June 2013Statement of administrator's proposal (26 pages)
21 June 2013Statement of administrator's proposal (26 pages)
14 June 2013Statement of affairs with form 2.14B (10 pages)
14 June 2013Statement of affairs with form 2.14B (10 pages)
24 May 2013Registered office address changed from C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE England on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE England on 24 May 2013 (2 pages)
23 May 2013Appointment of an administrator (1 page)
23 May 2013Appointment of an administrator (1 page)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(5 pages)
12 February 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 1
(5 pages)
14 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2012Appointment of Mrs Barbara Patricia Boyes as a director on 17 February 2012 (2 pages)
17 February 2012Appointment of Mrs Barbara Patricia Boyes as a director on 17 February 2012 (2 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)