F.S.K. NOMINEES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameF.S.K. NOMINEES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01756587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of F.S.K. NOMINEES?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is F.S.K. NOMINEES located?

    Registered Office Address
    Heron House
    Albert Square
    M2 5HD Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of F.S.K. NOMINEES?

    Previous Company Names
    Company NameFromUntil
    F.S.K. NOMINEES LIMITEDFeb 13, 1995Feb 13, 1995
    F.K. NOMINEES LIMITEDNov 22, 1983Nov 22, 1983
    HITATE LIMITEDSep 27, 1983Sep 27, 1983

    What are the latest accounts for F.S.K. NOMINEES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for F.S.K. NOMINEES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on Mar 02, 2016

    1 pagesAD01

    Termination of appointment of Lynne Booth as a secretary on Sep 17, 2015

    2 pagesTM02

    Termination of appointment of Lynne Booth as a director on Sep 17, 2015

    2 pagesTM01

    Appointment of Mary Cecil Caird as a director on Sep 17, 2015

    3 pagesAP01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    DISS40

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mrs Lynne Booth as a secretary on Sep 09, 2014

    2 pagesAP03

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Registered office address changed from * 4Th Floor 15 Basinghall Street London EC2V 5BR England* on Jan 31, 2014

    1 pagesAD01

    Appointment of Capita Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Whale Rock Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 2
    SH01

    Secretary's details changed for Whale Rock Secretaries Limited on Aug 30, 2012

    2 pagesCH04

    Annual return made up to Aug 31, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Whale Rock Secretaries Limited on Jun 14, 2010

    2 pagesCH04

    Registered office address changed from * 2Nd Floor 50 Gresham Street London EC2V 7AY* on Sep 29, 2010

    1 pagesAD01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of John Lean as a director

    2 pagesTM01

    Appointment of Mrs Lynne Booth as a director

    3 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re-registration as UNLIMITED 26/07/2010
    RES13

    Who are the officers of F.S.K. NOMINEES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIRD, Mary Cecil
    Albert Square
    M2 5HD Manchester
    Heron House
    England
    Director
    Albert Square
    M2 5HD Manchester
    Heron House
    England
    United KingdomBritishNone195602830001
    ASKEW, David James
    50 Roxwell Avenue
    CM1 2NX Chelmsford
    Essex
    Secretary
    50 Roxwell Avenue
    CM1 2NX Chelmsford
    Essex
    British48663500001
    BOOTH, Lynne
    Wombwell Lane
    PO BOX 87
    S70 3NX Barnsley
    74
    South Yorkshire
    England
    Secretary
    Wombwell Lane
    PO BOX 87
    S70 3NX Barnsley
    74
    South Yorkshire
    England
    194468770001
    CARTER, Peter Alan
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    Secretary
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    BritishSolicitor7546930002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    WHALE ROCK SECRETARIES LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    121859090002
    BOOTH, Lynne
    Floor
    40 Dukes Place
    EC3A 7NH London
    1st
    United Kingdom
    Director
    Floor
    40 Dukes Place
    EC3A 7NH London
    1st
    United Kingdom
    EnglandBritishDirector146577010001
    CARTER, Peter Alan
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    Director
    84 Broom Road
    TW11 9NY Teddington
    Middlesex
    EnglandBritishSolicitor7546930002
    DI BIASE, Paul
    The Old Red House
    Weston Green
    KT10 8JL Esher
    Surrey
    Director
    The Old Red House
    Weston Green
    KT10 8JL Esher
    Surrey
    BritishSolicitor4916340001
    LEAN, John Dickinson
    68 Huddleston Road
    N7 0AG London
    Director
    68 Huddleston Road
    N7 0AG London
    BritishSolicitor57755470003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0