Company NameFPCG (UK) Limited
Company StatusDissolved
Company Number08417757
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date27 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Conrod
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address142 West 57th Street
12th Floor
New York
Ny 10019
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed25 February 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Timothy Fuller Goodale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameDori Karjian
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1500 4th Avenue
Suite 600
Seattle
Washington
Wa 98107

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Fpcg Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£719,010
Current Liabilities£10,501

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

27 June 2018Final Gazette dissolved following liquidation (1 page)
27 March 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 September 2017Registered office address changed from 1 Park Row Leeds LS1 5AB to 150 Aldersgate Street London EC1A 4AB on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 1 Park Row Leeds LS1 5AB to 150 Aldersgate Street London EC1A 4AB on 5 September 2017 (2 pages)
3 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
3 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
3 September 2017Appointment of a voluntary liquidator (1 page)
3 September 2017Appointment of a voluntary liquidator (1 page)
3 September 2017Declaration of solvency (5 pages)
3 September 2017Declaration of solvency (5 pages)
14 August 2017Termination of appointment of Dori Karjian as a director on 3 August 2017 (2 pages)
14 August 2017Termination of appointment of Dori Karjian as a director on 3 August 2017 (2 pages)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Compulsory strike-off action has been discontinued (1 page)
13 February 2017Total exemption full accounts made up to 28 February 2016 (9 pages)
13 February 2017Total exemption full accounts made up to 28 February 2016 (9 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 September 2015Termination of appointment of Timothy Fuller Goodale as a director on 15 July 2014 (1 page)
30 September 2015Termination of appointment of Timothy Fuller Goodale as a director on 15 July 2014 (1 page)
14 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
25 February 2013Incorporation (34 pages)
25 February 2013Incorporation (34 pages)