Company NameFJL Europe Limited
Company StatusDissolved
Company Number09141316
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameFJL Euorpe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Christopher Russell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Andrew George Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(same day as company formation)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address5 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address5 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Er Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
18 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2017Confirmation statement made on 22 July 2017 with updates (11 pages)
18 October 2017Confirmation statement made on 22 July 2017 with updates (11 pages)
18 October 2017Confirmation statement made on 22 July 2016 with updates (12 pages)
18 October 2017Confirmation statement made on 22 July 2016 with updates (12 pages)
18 October 2017Administrative restoration application (3 pages)
18 October 2017Administrative restoration application (3 pages)
18 October 2017Total exemption small company accounts made up to 31 July 2016 (6 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)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
15 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
8 April 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 8 April 2015 (1 page)
24 July 2014Company name changed fjl euorpe LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
(3 pages)
24 July 2014Company name changed fjl euorpe LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)