FMG EURASIA LIMITED

Register to unlock more data on OkredoRegister

FMG EURASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05294193

Incorporation date

22/11/2004

Size

Full

Contacts

Registered address

Registered address

Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon11/02/2021
Final Gazette dissolved following liquidation
dot icon11/11/2020
Return of final meeting in a members' voluntary winding up
dot icon29/09/2020
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon23/01/2020
Liquidators' statement of receipts and payments to 2019-11-15
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-11-15
dot icon13/12/2017
Liquidators' statement of receipts and payments to 2017-11-15
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-11-15
dot icon03/12/2015
Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2015-12-04
dot icon29/11/2015
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2015-11-30
dot icon29/11/2015
Appointment of a voluntary liquidator
dot icon29/11/2015
Resolutions
dot icon29/11/2015
Declaration of solvency
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon10/02/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2013-03-31
dot icon27/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/10/2012
Termination of appointment of Charles Cantlie as a director
dot icon23/08/2012
Appointment of Mr Seig Richard De-Vater as a director
dot icon01/08/2012
Full accounts made up to 2012-03-31
dot icon27/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon21/11/2011
Auditor's resignation
dot icon02/08/2011
Accounts for a small company made up to 2011-03-31
dot icon16/03/2011
Termination of appointment of Henry Strutt as a director
dot icon08/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/12/2010
Director's details changed for Henry Clavering Tollemache Strutt on 2010-11-20
dot icon30/11/2010
Director's details changed for Charles Cantlie on 2010-11-20
dot icon30/11/2010
Director's details changed for Honourable Avon Aurthur Cayzer on 2010-11-20
dot icon20/09/2010
Director's details changed for Henry Clavering Tollemache Strutt on 2010-06-14
dot icon04/08/2010
Accounts for a small company made up to 2010-03-31
dot icon28/07/2010
Termination of appointment of Olivia Bleasdale as a secretary
dot icon03/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon29/11/2007
Return made up to 23/11/07; full list of members
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed
dot icon20/12/2006
Return made up to 23/11/06; full list of members
dot icon23/10/2006
New director appointed
dot icon21/06/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon01/05/2006
Resolutions
dot icon01/05/2006
Resolutions
dot icon01/05/2006
Resolutions
dot icon17/04/2006
Ad 29/03/06--------- £ si 10@1=10 £ ic 227094/227104
dot icon11/04/2006
Ad 29/03/06--------- £ si 227084@1=227084 £ ic 10/227094
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
£ nc 1000/500000 29/03/06
dot icon02/04/2006
Registered office changed on 03/04/06 from: c/o balfour capital LIMITED egyptian house 170 piccadilly london W1J 9EJ
dot icon02/04/2006
Director resigned
dot icon23/01/2006
Return made up to 23/11/05; full list of members
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
New secretary appointed
dot icon19/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Ad 02/12/04--------- £ si 9@1=9 £ ic 1/10
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Secretary resigned
dot icon22/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCHEQUER SECRETARIES LIMITED
Nominee Secretary
22/11/2004 - 22/11/2004
813
EXCHEQUER DIRECTORS LIMITED
Nominee Director
22/11/2004 - 22/11/2004
814
Strutt, Henry Clavering Tollemache
Director
01/10/2006 - 15/03/2011
13
Mr Alexander David Balfour
Director
22/11/2004 - 01/06/2006
5
Cayzer, Avon Aurthur
Director
15/05/2006 - Present
4

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 FMG EURASIA LIMITED

FMG EURASIA LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT. 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 FMG EURASIA LIMITED?

toggle

FMG EURASIA LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 11/02/2021.

Where is FMG EURASIA LIMITED located?

toggle

FMG EURASIA LIMITED is registered at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire CM23 3BT.

What does FMG EURASIA LIMITED do?

toggle

FMG EURASIA LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for FMG EURASIA LIMITED?

toggle

The latest filing was on 11/02/2021: Final Gazette dissolved following liquidation.