Company NameFRMS Consulting Limited
DirectorPaul John Long
Company StatusLiquidation
Company Number07924316
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Previous NameTresara Jewellers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul John Long
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RoleTechnical & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Herons Lea
Sandy Lane
Kingswood
Surrey
KT20 6NL
Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMagus Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Paul John Long
100.00%
Ordinary

Financials

Year2014
Net Worth£4,027
Current Liabilities£28,199

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due28 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Filing History

12 May 2023Order of court to wind up (3 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
18 May 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
12 July 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 12 July 2021 (1 page)
5 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Magus Secretaries Limited as a secretary on 30 November 2019 (1 page)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
11 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Paul John Long as a person with significant control on 6 April 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Notification of Paul John Long as a person with significant control on 6 April 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
12 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
7 February 2014Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mr Paul John Long on 7 February 2014 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 August 2012Termination of appointment of Dipen Amin as a director (1 page)
17 August 2012Termination of appointment of Dipen Amin as a director (1 page)
17 August 2012Appointment of Mr Paul John Long as a director (2 pages)
17 August 2012Appointment of Mr Paul John Long as a director (2 pages)
10 August 2012Company name changed tresara jewellers LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Company name changed tresara jewellers LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)