FXM INTERNATIONAL LIMITED
Overview
Company Name | FXM INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04212478 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FXM INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FXM INTERNATIONAL LIMITED located?
Registered Office Address | Quay House The Ambury BA1 1UA Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FXM INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
OXM (UK) LIMITED | May 08, 2001 | May 08, 2001 |
What are the latest accounts for FXM INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for FXM INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Nial Ferguson as a director on Aug 31, 2016 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Zillah Ellen Byng-Maddick on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Elizabeth Hargreaves as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Elizabeth Hargreaves as a director on Aug 06, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Penelope Ladkin-Brand as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver James Foster as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Burton as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nial Ferguson as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Austin Haley as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Penelope Ladkin-Brand as a secretary on Jul 09, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Austin Haley as a secretary on Jul 09, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Austin Haley as a secretary on Dec 05, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nina Samantha Day as a secretary on Dec 05, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Austin Haley as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from Beauford Court, 30 Monmouth Street, Bath Banes BA1 2BW to Quay House the Ambury Bath BA1 1UA on Aug 01, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr. Matthew James Burton as a director | 2 pages | AP01 | ||||||||||
Who are the officers of FXM INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LADKIN-BRAND, Penelope | Secretary | The Ambury BA1 1UA Bath Quay House | 199241830001 | |||||||
BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | Scottish | Director | 182681640002 | ||||
FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House | England | British | Management Accountant | 199325990001 | ||||
LADKIN-BRAND, Penelope | Director | The Ambury BA1 1UA Bath Quay House | England | British | Company Director | 198181890001 | ||||
BEAVEN, Dominic Lee | Secretary | Dairy Cottage Upper Shockerwick BA1 7LH Bath Somerset | British | Development Director | 94309720001 | |||||
DAY, Nina Samantha | Secretary | The Ambury BA1 1UA Bath Quay House England | 175451910001 | |||||||
DAY, Robert Paul | Secretary | 1 Lower Ledge Cottage Dyrham SN14 8EX Chippenham Wiltshire | British | Solicitor | 69641620001 | |||||
HALEY, Richard Austin | Secretary | The Ambury BA1 1UA Bath Quay House England | 193396930001 | |||||||
MILLAR, Mark Falcon | Secretary | Hollybush House Bannerdown Road Batheaston BA1 7ND Bath Bath And North East Somerset | British | 84701400002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEAVEN, Dominic Lee | Director | Dairy Cottage Upper Shockerwick BA1 7LH Bath Somerset | British | Int Development | 94309720001 | |||||
BOWMAN, John Reid | Director | 5 Hamilton Road BA1 5SB Bath Bath And North East Somerset | England | British | Director | 79292840001 | ||||
BURTON, Matthew James, Mr. | Director | The Ambury BA1 1UA Bath Quay House England | Wales | British | Group Financial Controller | 188612600001 | ||||
BURTON, Susannah Jane | Director | Shell Orchard The Street Chilcompton BA3 4HB Radstock Somerset | British | Finance Director | 79959930001 | |||||
FERGUSON, Nial Terence | Director | The Ambury BA1 1UA Bath Quay House | England | British | Company Director | 188612770001 | ||||
HALEY, Richard Austin | Director | The Ambury BA1 1UA Bath Quay House England | England | British | Chief Financial Officer | 191702530001 | ||||
HARDING, Graham David | Director | 6 Ashwood East Harptree BS40 6BW Bristol | England | British | Finance Director | 97729390001 | ||||
HARGREAVES, Claire Elizabeth | Director | The Ambury BA1 1UA Bath Quay House | England | Bristish | Financial Controller | 198003690001 | ||||
INGHAM, Gregory John | Director | Avonstone Bathampton Lane Bathampton BA2 6SW Bath | United Kingdom | British | Director | 109991380001 | ||||
MORRISON, Colin | Director | 41 The Downs Wimbledon SW20 8HG London | England | British | Director | 199593010001 | ||||
SIMPSON BINT, Jonathan | Director | 144 11th Avenue San Mateo California Ca 94401 Usa | British | Director | 83584570001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does FXM INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 13, 2002 Delivered On Jan 03, 2003 | Satisfied | Amount secured All liabilities due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge over land,tangible movable property,accounts,material intellectual property,goodwill,assignment of rights,title and interest and all property rights,insurance,debts,accounts,investments,uncalled capital,the documents and section 238,239 and 244 orders,subsidiary shares; first floating charge over the company's undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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