F.S.K. NOMINEES
Overview
Company Name | F.S.K. NOMINEES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01756587 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of F.S.K. NOMINEES?
Company Name | From | Until |
---|---|---|
F.S.K. NOMINEES LIMITED | Feb 13, 1995 | Feb 13, 1995 |
F.K. NOMINEES LIMITED | Nov 22, 1983 | Nov 22, 1983 |
HITATE LIMITED | Sep 27, 1983 | Sep 27, 1983 |
What are the latest accounts for F.S.K. NOMINEES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for F.S.K. NOMINEES?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Lynne Booth as a secretary on Sep 17, 2015 | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Lynne Booth as a director on Sep 17, 2015 | 2 pages | TM01 | ||||||||||||||
Appointment of Mary Cecil Caird as a director on Sep 17, 2015 | 3 pages | AP01 | ||||||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Lynne Booth as a secretary on Sep 09, 2014 | 2 pages | AP03 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * 4Th Floor 15 Basinghall Street London EC2V 5BR England* on Jan 31, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Capita Company Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Whale Rock Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Whale Rock Secretaries Limited on Aug 30, 2012 | 2 pages | CH04 | ||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Secretary's details changed for Whale Rock Secretaries Limited on Jun 14, 2010 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from * 2Nd Floor 50 Gresham Street London EC2V 7AY* on Sep 29, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of John Lean as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mrs Lynne Booth as a director | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of F.S.K. NOMINEES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAIRD, Mary Cecil | Director | Albert Square M2 5HD Manchester Heron House England | United Kingdom | British | None | 195602830001 | ||||||||
ASKEW, David James | Secretary | 50 Roxwell Avenue CM1 2NX Chelmsford Essex | British | 48663500001 | ||||||||||
BOOTH, Lynne | Secretary | Wombwell Lane PO BOX 87 S70 3NX Barnsley 74 South Yorkshire England | 194468770001 | |||||||||||
CARTER, Peter Alan | Secretary | 84 Broom Road TW11 9NY Teddington Middlesex | British | Solicitor | 7546930002 | |||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 102944500001 | ||||||||||
WHALE ROCK SECRETARIES LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England | 121859090002 | |||||||||||
BOOTH, Lynne | Director | Floor 40 Dukes Place EC3A 7NH London 1st United Kingdom | England | British | Director | 146577010001 | ||||||||
CARTER, Peter Alan | Director | 84 Broom Road TW11 9NY Teddington Middlesex | England | British | Solicitor | 7546930002 | ||||||||
DI BIASE, Paul | Director | The Old Red House Weston Green KT10 8JL Esher Surrey | British | Solicitor | 4916340001 | |||||||||
LEAN, John Dickinson | Director | 68 Huddleston Road N7 0AG London | British | Solicitor | 57755470003 |
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