Company NameFISM Limited
Company StatusDissolved
Company Number08974872
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Fayaz Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameFarkhanda Khan
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Farkhanda Khan
50.00%
Ordinary
50 at £1Fayaz Khan
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
14 April 2023Secretary's details changed for Farkhanda Khan on 31 March 2023 (1 page)
13 April 2023Change of details for Mr Fayaz Khan as a person with significant control on 31 March 2023 (2 pages)
13 April 2023Change of details for Mrs Farkhanda Khan as a person with significant control on 31 March 2023 (2 pages)
13 April 2023Director's details changed for Mr Fayaz Khan on 31 March 2023 (2 pages)
31 March 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
13 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
20 January 2022Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
8 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2020Change of details for Mrs Farkhanda Khan as a person with significant control on 3 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Fayaz Khan on 3 April 2020 (2 pages)
21 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 April 2020Secretary's details changed for Farkhanda Khan on 3 April 2020 (1 page)
21 April 2020Change of details for Mr Fayaz Khan as a person with significant control on 3 April 2020 (2 pages)
21 April 2020Change of details for Mrs Farkhanda Khan as a person with significant control on 3 April 2020 (2 pages)
21 April 2020Change of details for Mr Fayaz Khan as a person with significant control on 3 April 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)