Company NameFMG Consultants Limited
Company StatusDissolved
Company Number08155131
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMiss Fiona Rose McGuinness
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fiona Rose Mcguinness
100.00%
Ordinary

Financials

Year2014
Net Worth£6,371
Cash£8,046
Current Liabilities£3,299

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
13 February 2017Administrative restoration application (3 pages)
13 February 2017Confirmation statement made on 24 July 2016 with updates (24 pages)
13 February 2017Administrative restoration application (3 pages)
13 February 2017Confirmation statement made on 24 July 2016 with updates (24 pages)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)