FSC UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFSC UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04789871
    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 FSC UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FSC UK LIMITED located?

    Registered Office Address
    10-11 Charterhouse Square
    EC1M 6EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FSC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCONNECT COMPONENTS SERVICES GROUP LIMITEDJan 13, 2014Jan 13, 2014
    HEAD BRAIDING LIMITEDMar 17, 2005Mar 17, 2005
    EVENET LIMITEDJun 06, 2003Jun 06, 2003

    What are the latest accounts for FSC UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for FSC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 01, 2023 with updates

    3 pagesCS01

    Termination of appointment of Neil Yazdani as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Lauren Orr as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of John Morrison as a director on Oct 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on Jan 05, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Barbara Gibbes as a director on Jun 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Peter Lingwood as a director on Jun 22, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Appointment of Mr John Morrison as a secretary on May 05, 2020

    2 pagesAP03

    Termination of appointment of Anthony James Gallagher as a secretary on May 05, 2020

    1 pagesTM02

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Yazdani as a director on Sep 26, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Stuart Graham Bell as a director on Jul 02, 2018

    1 pagesTM01

    Who are the officers of FSC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Secretary
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    269493810001
    MORRISON, John
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishCompany Secretary/Director300723040001
    ORR, Lauren
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishHead Of Tax300705850001
    GALLAGHER, Anthony James
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Secretary
    Charterhouse Square
    EC1M 6AX London
    12
    England
    206812520001
    HUNT, John Raymond
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Secretary
    Charterhouse Square
    EC1M 6AX London
    12
    England
    BritishAccountant46363340002
    MOORE, John Robert
    94 Church Lane
    Backwell
    BS48 3JW Bristol
    Secretary
    94 Church Lane
    Backwell
    BS48 3JW Bristol
    British73619790003
    WILSON, Lara Jane
    29 Pathfinder Way
    SN25 2JT Swindon
    Wiltshire
    Secretary
    29 Pathfinder Way
    SN25 2JT Swindon
    Wiltshire
    BritishFinance Director75121840005
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BELL, Stuart Graham
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritishDirector206707290001
    CLAPP, Karen Jayne
    Lydiard Fields
    SN5 8UB Swindon
    2
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    SN5 8UB Swindon
    2
    Wiltshire
    United Kingdom
    UkBritishDirector106580080003
    GIBBES, Barbara
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishChief Financial Officer246053300001
    HENDERSON, John Iain
    Linden House Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    Linden House Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    United KingdomBritishDirector55830250001
    HUNT, John Raymond
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritishFinance Director46363340002
    LINGWOOD, Nigel Peter
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Director
    Charterhouse Square
    EC1M 6AX London
    12
    England
    EnglandBritishDirector43092970002
    MALONE, Alan Paul
    Lydiard Fields
    SN5 8UB Swindon
    2
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    SN5 8UB Swindon
    2
    Wiltshire
    United Kingdom
    Great BritainBritishDirector85730250001
    MOORE, John Robert
    94 Church Lane
    Backwell
    BS48 3JW Bristol
    Director
    94 Church Lane
    Backwell
    BS48 3JW Bristol
    United KingdomBritishDirector73619790003
    THOMPSON, Bruce Mckenzie
    Ewhurst Lodge
    Ruxley Crescent
    KT10 0TZ Claygate
    Surrey
    Director
    Ewhurst Lodge
    Ruxley Crescent
    KT10 0TZ Claygate
    Surrey
    United KingdomBritishCeo Diploma Plc45047740001
    WILSON, Lara Jane
    29 Pathfinder Way
    SN25 2JT Swindon
    Wiltshire
    Director
    29 Pathfinder Way
    SN25 2JT Swindon
    Wiltshire
    United KingdomBritishFinance Director75121840005
    YAZDANI, Neil
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EE London
    10-11
    England
    EnglandBritishDirector124988970001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of FSC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabletec Interconnect Components Systems Limited
    Charterhouse Square
    EC1M 6AX London
    12
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6AX London
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2330157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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