Company NameFPI Co 116 Ltd
Company StatusDissolved
Company Number10700901
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusClosed
Appointed25 October 2017(6 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2019)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB

Location

Registered AddressMermaid House
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
9 May 2018Statement by Directors (1 page)
9 May 2018Solvency Statement dated 24/04/18 (1 page)
9 May 2018Statement of capital on 9 May 2018
  • GBP 1
(3 pages)
9 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
22 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,170,100
(3 pages)
1 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages)
1 November 2017Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages)
1 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 1 November 2017 (1 page)
27 July 2017Cessation of Paul Stephen Green as a person with significant control on 15 June 2017 (1 page)
27 July 2017Cessation of Paul Stephen Green as a person with significant control on 15 June 2017 (1 page)
27 July 2017Cessation of Paul Stephen Green as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 15 June 2017 (2 pages)
27 July 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 15 June 2017 (2 pages)
27 July 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 27 July 2017 (2 pages)
4 July 2017Appointment of Mr Jamie Beale as a director on 15 June 2017 (2 pages)
4 July 2017Appointment of Mr Jamie Beale as a director on 15 June 2017 (2 pages)
28 June 2017Termination of appointment of Paul Stephen Green as a director on 15 June 2017 (1 page)
28 June 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Simon Lee as a director on 15 June 2017 (2 pages)
28 June 2017Termination of appointment of Paul Stephen Green as a director on 15 June 2017 (1 page)
28 June 2017Appointment of Mr Simon Lee as a director on 15 June 2017 (2 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)