FPI CO 7 LTD
Overview
| Company Name | FPI CO 7 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09304046 |
| 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 FPI CO 7 LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is FPI CO 7 LTD located?
| Registered Office Address | 1 King William Street EC4N 7AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FPI CO 7 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for FPI CO 7 LTD?
| 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 | ||||||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ralph Weichelt on Jan 14, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maximilian Ivan Michael Shenkman on Jan 14, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Tp Social Housing Investments Limited as a person with significant control on Jan 14, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on Jan 14, 2019 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 12, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 5 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2018
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Paul Stephen Green as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||||||
Notification of Tp Social Housing Investments Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Fairhome Property Investments Ltd as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Maximilian Ivan Michael Shenkman as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ralph Weichelt as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 18 st. Swithin's Lane London EC4N 8AD on Mar 20, 2018 | 1 pages | AD01 | ||||||||||||||
Cessation of Paul Stephen Green as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Fairhome Property Investments Ltd as a person with significant control on Nov 29, 2017 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB to 16 Carolina Way Quays Reach Salford M50 2ZY on Nov 16, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of FPI CO 7 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHENKMAN, Maximilian Ivan Michael | Director | King William Street EC4N 7AF London 1 United Kingdom | England | British | 191617140002 | |||||
| WEICHELT, Ralph | Director | King William Street EC4N 7AF London 1 United Kingdom | England | German | 241791530001 | |||||
| GREEN, Paul Stephen | Director | St. Swithin's Lane EC4N 8AD London 18 England | United Kingdom | British | 9284220001 |
Who are the persons with significant control of FPI CO 7 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp Social Housing Investments Limited | Mar 16, 2018 | King William Street EC4N 7AF London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fairhome Property Investments Ltd | Nov 29, 2017 | Carolina Way Quays Reach M50 2ZY Salford 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Stephen Green | Nov 10, 2016 | Carolina Way Quays Reach M50 2ZY Salford 16 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does FPI CO 7 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 27, 2015 Delivered On Jun 02, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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