FENTIMOR LIMITED
Overview
| Company Name | FENTIMOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10497513 |
| 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 FENTIMOR LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is FENTIMOR LIMITED located?
| Registered Office Address | Suite 1.03f Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk CO1 1JJ Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FENTIMOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for FENTIMOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 13, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mrs Julie Kerrie Dorney as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Notification of Julie Kerrie Dorney as a person with significant control on Sep 07, 2020 | 2 pages | PSC01 | ||
Registered office address changed from , Regent 88 42-46 Hagley Road, Birmingham, B16 8PE, England to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Sep 07, 2020 | 1 pages | AD01 | ||
Cessation of Kristian David Longshaw as a person with significant control on Sep 07, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Kristian David Longshaw as a director on Sep 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Farzad Soleymani-Marand as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Cessation of Farzad Soleymani-Marand as a person with significant control on Oct 31, 2019 | 1 pages | PSC07 | ||
Notification of Kristian David Longshaw as a person with significant control on Oct 15, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Kristian David Longshaw as a director on Oct 15, 2019 | 2 pages | AP01 | ||
Registered office address changed from , 27 Glenmere Avenue, London, NW7 2LT, United Kingdom to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Oct 23, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Aug 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Aug 13, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Farzad Soleymani-Marand as a director on Aug 08, 2018 | 2 pages | AP01 | ||
Notification of Farzad Soleymani-Marand as a person with significant control on Aug 08, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Barbara Kahan as a director on Aug 08, 2018 | 1 pages | TM01 | ||
Cessation of Woodberry Secretarial Limited as a person with significant control on Aug 08, 2018 | 1 pages | PSC07 | ||
Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Aug 09, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||
Who are the officers of FENTIMOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DORNEY, Julie Kerrie | Director | Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk CO1 1JJ Colchester Suite 1.03f Essex England | England | British | 273886390001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | 206677280001 | |||||
| LONGSHAW, Kristian David | Director | 42-46 Hagley Road B16 8PE Birmingham Regent 88 England | United Kingdom | British | 235520600001 | |||||
| SOLEYMANI-MARAND, Farzad | Director | 42-46 Hagley Road B16 8PE Birmingham Regent 88 England | England | British | 248077130001 |
Who are the persons with significant control of FENTIMOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Julie Kerrie Dorney | Sep 07, 2020 | Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk CO1 1JJ Colchester Suite 1.03f Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kristian David Longshaw | Oct 15, 2019 | 42-46 Hagley Road B16 8PE Birmingham Regent 88 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Farzad Soleymani-Marand | Aug 08, 2018 | 42-46 Hagley Road B16 8PE Birmingham Regent 88 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Woodberry Secretarial Limited | Nov 25, 2016 | 2 Woodberry Grove London Winnington House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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