FM WEST (NO.2) DEVELOPMENTS LIMITED
Overview
Company Name | FM WEST (NO.2) DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05467693 |
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 FM WEST (NO.2) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is FM WEST (NO.2) DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FM WEST (NO.2) DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for FM WEST (NO.2) DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Edward William Mole as a director on Jul 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Robert Buckley as a director on Jul 16, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Executors of the Late Florence May West as a person with significant control on May 31, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Jun 29, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Anthony Robert Buckley on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Robert Buckley on Jun 19, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of FM WEST (NO.2) DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 127032680006 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Director | 98856400001 | ||||
BUCKLEY, Anthony Robert | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | New Zealand | New Zealander | Accountant | 147310050001 | ||||
CROWTHER, Mark | Director | Randwick House 5 Bridge Street NN14 3ET Brigstock Northamptonshire | British | Director | 104967480001 | |||||
DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Assistant Director | 169576160001 | ||||
DODWELL, John Christopher | Director | Stable House, Hope Wharf St Mary Church Street SE16 4JX Rotherhithe 1 London United Kingdom | United Kingdom | British | Accountant | 95741610002 | ||||
FEE, Nigel Terry | Director | Bathwick Hill BA2 6LD Bath 35 United Kingdom | United Kingdom | British | Company Director | 83070690001 | ||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||
JENNINGS, Andrew | Director | Wasp Cottage 32 High Street LN1 2JP Newton On Trent Lincolnshire | British | Director | 105181510001 | |||||
LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 4498880001 | ||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Director | 79827580001 | |||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 | ||||
YULL, Leonard Louis | Director | Pottiemill Cottage Glenfarg PH2 9PT Perth Perthshire | British | Forestry | 8200690001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of FM WEST (NO.2) DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Executors Of The Late Florence May West | May 31, 2018 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for FM WEST (NO.2) DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | May 31, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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