Company NameFICL Holdco Limited
Company StatusDissolved
Company Number08777313
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Directors

Director NameMr Brian Peter Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Stephen Anthony Wainwright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameMrs Zoe Spicer
StatusClosed
Appointed29 August 2014(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 21 July 2015)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address80 Leadenhall Street
London
EC3A 3DH
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address80 Leadenhall Street
London
EC3A 3DH

Contact

Websitetowergate.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 October 2014Director's details changed for Mr Stephen Anthony Wainwright on 10 October 2014 (2 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 20/02/2014
(6 pages)
31 August 2014Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 80 Leadenhall Street London EC3A 3DH on 31 August 2014 (1 page)
31 August 2014Appointment of Mrs Zoe Spicer as a secretary on 29 August 2014 (2 pages)
31 August 2014Appointment of Mr Stephen Anthony Wainwright as a director on 29 August 2014 (2 pages)
31 August 2014Termination of appointment of Mark Steven Hodges as a director on 29 August 2014 (1 page)
31 August 2014Termination of appointment of Jennifer Owens as a secretary on 29 August 2014 (1 page)
31 August 2014Appointment of Mr Brian Peter Russell as a director on 29 August 2014 (2 pages)
31 August 2014Termination of appointment of Scott Egan as a director on 29 August 2014 (1 page)
4 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 2,137,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(4 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
15 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)