FPI CO 141 LTD
Overview
Company Name | FPI CO 141 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10826526 |
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 FPI CO 141 LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is FPI CO 141 LTD located?
Registered Office Address | Mermaid House 2 Puddle Dock EC4V 3DB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for FPI CO 141 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 Jun 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on Oct 25, 2017 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on Nov 02, 2017 | 1 pages | AD01 | ||||||||||||||
Cessation of Paul Stephen Green as a person with significant control on Oct 06, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Lxi Property Holdings 1 Limited as a person with significant control on Oct 06, 2017 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on Oct 11, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Jamie Nigel Beale as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Stephen Green as a director on Oct 06, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Lee as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of FPI CO 141 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRAXISIFM FUND SERVICES (UK) LIMITED | Secretary | 2 Puddle Dock EC4V 3DB London Mermaid House England |
| 206308610001 | ||||||||||
BEALE, Jamie Nigel | Director | Old Bailey EC4M 7BA London 5 England | England | British | Company Director | 221218320001 | ||||||||
LEE, Simon | Director | Old Bailey EC4M 7BA London 5 England | England | British | Director | 127804990003 | ||||||||
GREEN, Paul Stephen | Director | Hardy Street Eccles M30 7NB Manchester Barton Hall United Kingdom | United Kingdom | British | Director | 9284220001 |
Who are the persons with significant control of FPI CO 141 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lxi Property Holdings 1 Limited | Oct 06, 2017 | Old Bailey EC4M 7BA London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Stephen Green | Jun 20, 2017 | Old Bailey EC4M 7BA London 5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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