Company NameFPI Co 219 Ltd
Company StatusDissolved
Company Number11097859
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Dissolution Date18 February 2020 (4 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 March 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusClosed
Appointed16 May 2018(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2020)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Robert James Tucker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB

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

Charges

7 December 2018Delivered on: 11 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 45 beaux field, whitfield, dover registered with title number K255214.
Outstanding
4 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: 45 beaux field, whitfield, dover registered at hm land registry under title number K255214.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
21 November 2019Application to strike the company off the register (1 page)
4 October 2019Solvency Statement dated 25/09/19 (1 page)
4 October 2019Statement of capital on 4 October 2019
  • GBP 1
(4 pages)
4 October 2019Statement by Directors (1 page)
4 October 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2019Satisfaction of charge 110978590002 in full (1 page)
27 August 2019Satisfaction of charge 110978590001 in full (1 page)
26 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,100
(3 pages)
5 April 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
10 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
11 December 2018Registration of charge 110978590002, created on 7 December 2018 (41 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 July 2018Registration of charge 110978590001, created on 4 July 2018 (41 pages)
31 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 May 2018Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 16 May 2018 (2 pages)
19 March 2018Appointment of Mr Simon Lee as a director on 15 March 2018 (2 pages)
19 March 2018Notification of Lxi Property Holdings 1 Limited as a person with significant control on 15 March 2018 (2 pages)
19 March 2018Termination of appointment of Robert James Tucker as a director on 15 March 2018 (1 page)
19 March 2018Cessation of Fairhome Property Investments Ltd as a person with significant control on 15 March 2018 (1 page)
19 March 2018Appointment of Mr Jamie Nigel Beale as a director on 15 March 2018 (2 pages)
19 March 2018Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 19 March 2018 (1 page)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 December 2017Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)