FMG PHOTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

FMG PHOTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05054499

Incorporation date

23/02/2004

Size

Small

Contacts

Registered address

Registered address

30 City Road, London, EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon19/03/2013
Voluntary strike-off action has been suspended
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon30/12/2012
Application to strike the company off the register
dot icon09/08/2012
Miscellaneous
dot icon20/05/2012
Accounts for a small company made up to 2011-04-30
dot icon15/05/2012
Appointment of Amar Ashok Shah as a secretary on 2012-05-16
dot icon15/05/2012
Termination of appointment of Simon James Berg as a secretary on 2012-05-16
dot icon15/05/2012
Termination of appointment of Simon James Berg as a director on 2012-05-16
dot icon09/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon16/02/2012
Previous accounting period shortened from 2011-05-31 to 2011-04-30
dot icon29/09/2011
Director's details changed for Simon James Berg on 2011-07-17
dot icon29/09/2011
Secretary's details changed for Simon James Berg on 2011-07-17
dot icon23/08/2011
Appointment of Amar Ashok Shah as a director
dot icon23/08/2011
Appointment of Ashish Bhargava as a director
dot icon23/08/2011
Appointment of Simon James Berg as a secretary
dot icon23/08/2011
Termination of appointment of Andrew Berg as a director
dot icon23/08/2011
Termination of appointment of George Berg as a director
dot icon23/08/2011
Termination of appointment of Ramesh Patel as a director
dot icon23/08/2011
Termination of appointment of Brett Grange as a director
dot icon23/08/2011
Termination of appointment of Andrew Berg as a secretary
dot icon03/05/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-05-31
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon18/07/2010
Certificate of change of name
dot icon18/07/2010
Change of name notice
dot icon28/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon28/10/2009
Accounts for a small company made up to 2008-11-30
dot icon23/04/2009
Return made up to 24/02/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / georg berg / 01/03/2009 / Title was: , now: mr; Forename was: georg, now: george; HouseName/Number was: , now: 59; Street was: the talbot 64 london road, now: colebrook row; Post Town was: stapleford tanney, now: london; Region was: essex, now: N1 8AF
dot icon09/03/2009
Director's Change of Particulars / simon berg / 01/01/2009 / HouseName/Number was: , now: 59; Street was: 7 hawthorns, now: colebrook row; Post Town was: woodford green, now: london; Region was: essex, now: ; Post Code was: IG8 0RN, now: N1 8AF
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon13/07/2008
Return made up to 24/02/08; no change of members
dot icon17/03/2008
Director appointed ramesh patel
dot icon05/03/2008
Director appointed brett grange
dot icon05/03/2008
Appointment Terminated Director deborah hall
dot icon13/12/2007
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed
dot icon03/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
New director appointed
dot icon01/07/2007
Full accounts made up to 2006-11-30
dot icon02/06/2007
Director resigned
dot icon14/03/2007
Return made up to 24/02/07; full list of members
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon09/03/2006
Return made up to 24/02/06; full list of members
dot icon17/10/2005
Full accounts made up to 2004-11-30
dot icon16/05/2005
Return made up to 24/02/05; full list of members
dot icon16/05/2005
Registered office changed on 17/05/05
dot icon07/01/2005
Particulars of mortgage/charge
dot icon05/12/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon22/07/2004
Registered office changed on 23/07/04 from: lacon house theobalds road london WC1X 8RW
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/07/2004
New director appointed
dot icon17/05/2004
Certificate of change of name
dot icon23/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ramesh
Director
07/02/2008 - 17/04/2011
16
EPS SECRETARIES LIMITED
Nominee Secretary
23/02/2004 - 13/05/2004
429
MIKJON LIMITED
Nominee Director
23/02/2004 - 13/05/2004
437
Pipe, Leslie Albert
Director
17/05/2004 - 29/11/2006
8
Berg, Simon James
Director
18/11/2007 - 15/05/2012
10

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 PHOTOGRAPHY LIMITED

FMG PHOTOGRAPHY LIMITED is an(a) Dissolved company incorporated on 23/02/2004 with the registered office located at 30 City Road, London, EC1Y 2AB. There are currently 3 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 PHOTOGRAPHY LIMITED?

toggle

FMG PHOTOGRAPHY LIMITED is currently Dissolved. It was registered on 23/02/2004 and dissolved on 20/01/2014.

Where is FMG PHOTOGRAPHY LIMITED located?

toggle

FMG PHOTOGRAPHY LIMITED is registered at 30 City Road, London, EC1Y 2AB.

What does FMG PHOTOGRAPHY LIMITED do?

toggle

FMG PHOTOGRAPHY LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for FMG PHOTOGRAPHY LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.