FCBI LONDON LIMITED

Register to unlock more data on OkredoRegister

FCBI LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02593718

Incorporation date

20/03/1991

Size

Full

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon26/12/2010
Final Gazette dissolved following liquidation
dot icon26/09/2010
Return of final meeting in a members' voluntary winding up
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon28/03/2010
Insolvency filing
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2009
Registered office changed on 15/07/2009 from 80 victoria street london SW1E 5JL
dot icon12/07/2009
Resolutions
dot icon12/07/2009
Declaration of solvency
dot icon12/07/2009
Appointment of a voluntary liquidator
dot icon17/03/2009
Return made up to 17/03/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Full accounts made up to 2006-12-31
dot icon24/03/2008
Return made up to 17/03/08; full list of members
dot icon11/03/2008
Appointment Terminated Director kathryn herrick
dot icon10/02/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon11/10/2007
Full accounts made up to 2005-12-31
dot icon29/09/2007
New secretary appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon12/06/2007
Registered office changed on 13/06/07 from: 55 newman street london W1T 3EB
dot icon09/05/2007
Return made up to 17/03/07; full list of members
dot icon09/05/2007
Location of register of members address changed
dot icon29/11/2006
Director resigned
dot icon25/07/2006
Full accounts made up to 2004-12-31
dot icon13/06/2006
Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG
dot icon05/04/2006
Return made up to 17/03/06; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/08/2005
Secretary resigned;director resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon16/05/2005
Return made up to 17/03/05; full list of members
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon10/11/2004
Certificate of change of name
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Registered office changed on 27/08/04 from: 30 portland place london W1B 1LZ
dot icon27/07/2004
New director appointed
dot icon29/04/2004
Return made up to 17/03/04; full list of members
dot icon22/04/2004
Director resigned
dot icon27/11/2003
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon08/04/2003
Return made up to 17/03/03; full list of members
dot icon08/04/2003
Registered office changed on 09/04/03
dot icon08/04/2003
Location of register of members address changed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New director appointed
dot icon26/02/2003
Director's particulars changed
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon26/11/2002
Auditor's resignation
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon03/02/2002
New director appointed
dot icon03/02/2002
New director appointed
dot icon03/02/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon24/04/2001
Return made up to 17/03/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Memorandum and Articles of Association
dot icon07/08/2000
Director resigned
dot icon19/06/2000
Ad 06/09/99--------- £ si 700@1
dot icon19/06/2000
Return made up to 17/03/00; full list of members; amend
dot icon09/05/2000
Ad 09/09/99--------- £ si 45@1
dot icon25/04/2000
Return made up to 17/03/00; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon28/03/1999
Return made up to 17/03/99; full list of members
dot icon13/10/1998
Registered office changed on 14/10/98 from: 11 weymouth street london win 3FG
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 21/03/98; full list of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon28/09/1997
New director appointed
dot icon07/09/1997
New director appointed
dot icon07/09/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon08/04/1997
Return made up to 21/03/97; no change of members
dot icon08/04/1997
Secretary resigned
dot icon12/11/1996
Return made up to 21/03/96; full list of members; amend
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Director resigned
dot icon28/05/1996
New director appointed
dot icon28/05/1996
Return made up to 21/03/96; no change of members
dot icon08/10/1995
Registered office changed on 09/10/95 from: 11 weymouth street london W1N 3FG
dot icon08/10/1995
Secretary resigned;new secretary appointed
dot icon25/06/1995
Full accounts made up to 1994-12-31
dot icon18/06/1995
New director appointed
dot icon18/06/1995
New secretary appointed;new director appointed
dot icon13/06/1995
Certificate of change of name
dot icon04/06/1995
Return made up to 08/03/95; full list of members
dot icon04/06/1995
Director resigned
dot icon04/06/1995
Registered office changed on 05/06/95
dot icon22/05/1995
New secretary appointed
dot icon21/03/1995
Particulars of mortgage/charge
dot icon21/03/1995
Particulars of mortgage/charge
dot icon21/03/1995
Declaration of assistance for shares acquisition
dot icon21/03/1995
Declaration of assistance for shares acquisition
dot icon19/02/1995
New director appointed
dot icon14/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Return made up to 21/03/93; no change of members
dot icon06/11/1994
Return made up to 21/03/94; change of members
dot icon22/12/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon25/10/1992
Return made up to 21/03/92; full list of members
dot icon22/10/1992
New secretary appointed
dot icon07/10/1992
Compulsory strike-off action has been discontinued
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon14/09/1992
First Gazette notice for compulsory strike-off
dot icon18/07/1991
Ad 31/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/07/1991
Registered office changed on 17/07/91 from: metropolis house tottenham court road london W1
dot icon16/07/1991
Accounting reference date notified as 31/12
dot icon16/07/1991
Resolutions
dot icon14/07/1991
Secretary resigned;director resigned
dot icon23/04/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1991
Resolutions
dot icon04/04/1991
Registered office changed on 05/04/91 from: classic house 174-180 old street london EC1V 9BP
dot icon03/04/1991
Certificate of change of name
dot icon20/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennison, John Robert Alexander
Director
08/07/2005 - 31/10/2006
12
O'toole, Anthony
Director
12/04/1995 - 01/04/1996
7
O'toole, Anthony
Director
08/01/2002 - 04/12/2006
7
Herrick, Kathryn Louise
Director
31/03/2004 - 29/02/2008
63
Woodward, Stephen James
Director
22/03/1991 - 31/03/1997
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FCBI LONDON LIMITED

FCBI LONDON LIMITED is an(a) Dissolved company incorporated on 20/03/1991 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FCBI LONDON LIMITED?

toggle

FCBI LONDON LIMITED is currently Dissolved. It was registered on 20/03/1991 and dissolved on 26/12/2010.

Where is FCBI LONDON LIMITED located?

toggle

FCBI LONDON LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does FCBI LONDON LIMITED do?

toggle

FCBI LONDON LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for FCBI LONDON LIMITED?

toggle

The latest filing was on 26/12/2010: Final Gazette dissolved following liquidation.