Company NameFPI Co 158 Ltd
Company StatusDissolved
Company Number10889212
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month 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 40 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2017(3 months after company formation)
Appointment Duration1 year, 4 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
Appointed27 October 2017(3 months after company formation)
Appointment Duration1 year, 4 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
Appointed22 November 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 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
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 July

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)
10 August 2018Cessation of Paul Stephen Green as a person with significant control on 9 November 2017 (1 page)
10 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
8 January 2018Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages)
8 January 2018Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages)
9 November 2017Appointment of Mr Simon Lee as a director on 27 October 2017 (2 pages)
9 November 2017Termination of appointment of Paul Stephen Green as a director on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Paul Stephen Green as a director on 27 October 2017 (1 page)
9 November 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Appointment of Mr Simon Lee as a director on 27 October 2017 (2 pages)
9 November 2017Notification of Lxi Property Holdings 1 Limited as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Appointment of Mr Jamie Nigel Beale as a director on 27 October 2017 (2 pages)
9 November 2017Appointment of Mr Jamie Nigel Beale as a director on 27 October 2017 (2 pages)
9 November 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 9 November 2017 (1 page)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)