FB INT MANAGEMENT LTD

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

    Company NameFB INT MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06835345
    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 FB INT MANAGEMENT LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FB INT MANAGEMENT LTD located?

    Registered Office Address
    75 Oxygen 18 Western Gateway
    E16 1BL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FB INT MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    MASKE 24/7 LTDJan 13, 2021Jan 13, 2021
    JMB MANAGEMENT LTDFeb 09, 2017Feb 09, 2017
    FLOOR 23 LTD.Feb 25, 2016Feb 25, 2016
    GLOBAL BARTER CLUB LTDJun 21, 2012Jun 21, 2012
    TIPPMAXX24 LTDMar 03, 2009Mar 03, 2009

    What are the latest accounts for FB INT MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for FB INT MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Christine Field as a person with significant control on Jun 01, 2021

    2 pagesPSC01

    Cessation of Graham & Partner Ltd as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Appointment of Mr Frank Rosenthal as a director on Dec 05, 2021

    2 pagesAP01

    Termination of appointment of Hans-Ulrich Hermann Frank as a director on Dec 05, 2021

    1 pagesTM01

    Director's details changed for Mr Hans-Ulrich Hermann Frank on Nov 22, 2021

    2 pagesCH01

    Termination of appointment of Companies24 Ltd as a secretary on Oct 31, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Hans-Ulrich Hermann Frank as a director on Sep 15, 2021

    2 pagesAP01

    Termination of appointment of Frank Brandes as a director on Sep 15, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 19, 2021

    RES15

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Frank Brandes as a director on Jul 15, 2021

    2 pagesAP01

    Termination of appointment of Heinrich Voss as a director on Jul 15, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2021

    RES15

    Appointment of Mr Heinrich Voss as a director on Jan 10, 2021

    2 pagesAP01

    Appointment of Companies24 Ltd as a secretary on Jan 10, 2021

    2 pagesAP04

    Termination of appointment of Horst Helmut Freise as a director on Jan 10, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on Nov 23, 2020

    1 pagesAD01

    Appointment of Mr Horst Helmut Freise as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Companies24 Ltd as a secretary on Jul 31, 2020

    1 pagesTM02

    Termination of appointment of Joerg Matthias Braunsdorf as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of FB INT MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSENTHAL, Frank
    Joel Street
    HA6 1LP Northwood
    2 Ryfield Court
    England
    Director
    Joel Street
    HA6 1LP Northwood
    2 Ryfield Court
    England
    EnglandGerman292070800001
    COMPANIES24 LTD
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Secretary
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Identification TypeUK Limited Company
    Registration Number04888437
    134394520001
    COMPANIES24 LTD
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F37
    England
    Secretary
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F37
    England
    Identification TypeEuropean Economic Area
    Registration Number4888437
    134394520001
    BENSON, John
    Southey Mews
    E16 1TN London
    13
    England
    Director
    Southey Mews
    E16 1TN London
    13
    England
    EnglandBritish184850230001
    BRANDES, Frank
    Helmstaedter Strasse
    38162 Cremlingen
    30
    Germany
    Director
    Helmstaedter Strasse
    38162 Cremlingen
    30
    Germany
    GermanyGerman285383700001
    BRAUNSDORF, Joerg Matthias, Mr.
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    Director
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    United KingdomGerman200839990002
    BRAUNSDORF, Joerg Matthias
    Hohenzollernstr.
    30161 Hannover
    56
    Germany
    Director
    Hohenzollernstr.
    30161 Hannover
    56
    Germany
    DeuGerman137251750002
    BRAUNSDORF, Matthias Joerg
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F37
    United Kingdom
    Director
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F37
    United Kingdom
    United KingdomGermany170186170002
    FRANK, Hans-Ulrich Hermann
    Melanchtonstr
    68753 Waghaeusel
    19
    Germany
    Director
    Melanchtonstr
    68753 Waghaeusel
    19
    Germany
    GermanyGerman287518330002
    FREISE, Horst Helmut
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Director
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    GermanyGerman265382910001
    GRAHAM, George
    Suite 188
    SW7 3DQ London
    2 Old Brompton Road
    England
    Director
    Suite 188
    SW7 3DQ London
    2 Old Brompton Road
    England
    EnglandBritish110802110001
    GRAHAM, George, Mr.
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    United Kingdom
    Director
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    United Kingdom
    EnglandGerman139869400001
    GRAHAM, George
    2 Lansdowne Row
    Apartment 300
    W1J 6HL London
    Director
    2 Lansdowne Row
    Apartment 300
    W1J 6HL London
    United KingdomGerman113297000001
    ROHKAMM, Tim
    Old Brompton Road
    Suit 188
    SW7 3DQ London
    2
    England
    Director
    Old Brompton Road
    Suit 188
    SW7 3DQ London
    2
    England
    GermanyGerman205492000001
    VOSS, Heinrich
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Director
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    GermanyGerman157853960001

    Who are the persons with significant control of FB INT MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Christine Field
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    Jun 01, 2021
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Graham & Partner Ltd
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    Mar 03, 2017
    Joel Street
    HA6 1LP Northwood
    2 Ryefield Court
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    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.

    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