Company NameFMFA Limited
Company StatusDissolved
Company Number08167341
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFrancisca Mancini
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Francisca Mancini
100.00%
Ordinary

Financials

Year2014
Net Worth£10,537
Cash£44,320
Current Liabilities£142,911

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
5 August 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
11 June 2020Change of details for Francisca Mancini as a person with significant control on 10 June 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2019Director's details changed for Francisca Mancini on 12 July 2019 (2 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 July 2018Change of details for Francisca Mancini as a person with significant control on 18 June 2018 (2 pages)
3 July 2018Registered office address changed from 17 Grosvenor Square Flat 3 London W1K 6LB to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 July 2018 (1 page)
3 July 2018Director's details changed for Francisca Mancini on 18 June 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
14 December 2017Director's details changed for Francisca Mancini on 30 November 2017 (2 pages)
14 December 2017Director's details changed for Francisca Mancini on 30 November 2017 (2 pages)
29 August 2017Notification of Francisca Mancini as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 August 2017Notification of Francisca Mancini as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 January 2015Registered office address changed from Flat 4 68 Wimpole Street London W1G 8AR to 17 Grosvenor Square Flat 3 London W1K 6LB on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Flat 4 68 Wimpole Street London W1G 8AR to 17 Grosvenor Square Flat 3 London W1K 6LB on 15 January 2015 (1 page)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
9 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
(3 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
15 August 2013Registered office address changed from 6 Doughty Street London WC1N 2PL United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 68 Wimpole Street London W1G 8AR England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 68 Wimpole Street London W1G 8AR England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 6 Doughty Street London WC1N 2PL United Kingdom on 15 August 2013 (1 page)
23 August 2012Appointment of Francisca Mancini as a director (3 pages)
23 August 2012Appointment of Francisca Mancini as a director (3 pages)
8 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 August 2012Incorporation (36 pages)
3 August 2012Incorporation (36 pages)