FMG PRINT LIMITED

Register to unlock more data on OkredoRegister

FMG PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02165644

Incorporation date

15/09/1987

Size

Full

Contacts

Registered address

Registered address

30 City Road, London, EC1Y 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon01/01/2013
Application to strike the company off the register
dot icon10/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/08/2012
Miscellaneous
dot icon20/05/2012
Full accounts 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 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 2011-09-29
dot icon29/09/2011
Secretary's details changed for Simon James Berg on 2011-07-17
dot icon01/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Andrew Dean as a director
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 Timothy Ashe as a director
dot icon23/08/2011
Termination of appointment of Andrew Berg as a director
dot icon23/08/2011
Termination of appointment of Hugh Duffy as a director
dot icon23/08/2011
Termination of appointment of George Berg as a director
dot icon23/08/2011
Termination of appointment of Stephen Waller as a director
dot icon23/08/2011
Termination of appointment of Ramesh Patel as a director
dot icon23/08/2011
Termination of appointment of Andrew Berg as a secretary
dot icon22/05/2011
Termination of appointment of Andrew Dean as a director
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 2
dot icon09/08/2010
Previous accounting period extended from 2009-11-30 to 2010-05-31
dot icon28/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon18/07/2010
Resolutions
dot icon18/07/2010
Change of name notice
dot icon21/12/2009
Termination of appointment of Dean Agambar as a director
dot icon28/10/2009
Full accounts made up to 2008-11-30
dot icon22/09/2009
Return made up to 18/07/09; full list of members
dot icon17/08/2009
Director's Change of Particulars / simon berg / 18/08/2009 / HouseName/Number was: , now: 49; Street was: 5 coopers yard, now: colebrook row; Post Code was: N1, now: N1 8AF
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon08/09/2008
Return made up to 18/07/08; no change of members
dot icon05/03/2008
Director appointed stephen waller
dot icon05/03/2008
Appointment Terminated Director brett grange
dot icon05/03/2008
Director appointed ramesh patel
dot icon13/12/2007
Declaration of assistance for shares acquisition
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed
dot icon03/12/2007
Particulars of mortgage/charge
dot icon03/08/2007
Return made up to 18/07/07; no change of members
dot icon01/07/2007
Full accounts made up to 2006-11-30
dot icon04/10/2006
Full accounts made up to 2005-11-30
dot icon29/08/2006
Return made up to 18/07/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-11-30
dot icon19/07/2005
Return made up to 18/07/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon17/02/2005
New secretary appointed
dot icon07/01/2005
Particulars of mortgage/charge
dot icon28/09/2004
Secretary resigned;director resigned
dot icon02/09/2004
Return made up to 18/07/04; full list of members
dot icon02/09/2004
Location of debenture register address changed
dot icon04/07/2004
Full accounts made up to 2003-11-30
dot icon30/06/2004
Registered office changed on 01/07/04 from: 208 kenton road harrow middlesex HA3 8BX
dot icon12/10/2003
Full accounts made up to 2002-11-30
dot icon05/10/2003
Return made up to 18/07/03; full list of members
dot icon25/09/2003
Location of debenture register
dot icon25/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon17/10/2002
Full accounts made up to 2001-11-30
dot icon25/07/2002
Registered office changed on 26/07/02 from: c/o norman stanley 208 kenton road harrow middlesex HA3 8BX
dot icon23/07/2002
Return made up to 18/07/02; full list of members
dot icon23/07/2002
Registered office changed on 24/07/02
dot icon23/07/2002
Location of register of members address changed
dot icon04/04/2002
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 18/07/01; full list of members
dot icon26/06/2001
Full accounts made up to 2000-11-30
dot icon03/10/2000
Return made up to 18/07/00; full list of members
dot icon03/10/2000
Secretary's particulars changed;director's particulars changed
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon14/06/2000
Full accounts made up to 1999-11-30
dot icon26/08/1999
Return made up to 18/07/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-11-30
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon20/08/1998
Return made up to 18/07/98; no change of members
dot icon21/07/1997
Return made up to 18/07/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-11-30
dot icon24/07/1996
Return made up to 18/07/96; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon05/03/1996
Full accounts made up to 1995-11-30
dot icon11/09/1995
Return made up to 18/07/95; no change of members
dot icon25/06/1995
Full accounts made up to 1994-11-30
dot icon15/03/1995
Registered office changed on 16/03/95 from: 141 high street epping essex CM16 4BD
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 icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Auditor's resignation
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon14/07/1994
Return made up to 18/07/94; no change of members
dot icon22/07/1993
Return made up to 18/07/93; full list of members
dot icon22/07/1993
Secretary's particulars changed
dot icon26/06/1993
Full accounts made up to 1992-11-30
dot icon01/09/1992
Return made up to 18/07/92; no change of members
dot icon01/09/1992
Location of debenture register address changed
dot icon01/07/1992
Full group accounts made up to 1991-11-30
dot icon07/11/1991
Full accounts made up to 1990-11-30
dot icon30/07/1991
Return made up to 18/07/91; no change of members
dot icon18/06/1991
Certificate of change of name
dot icon19/03/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Full accounts made up to 1989-11-30
dot icon06/03/1991
Accounting reference date shortened from 31/01 to 30/11
dot icon03/03/1991
Return made up to 27/03/90; full list of members
dot icon05/08/1990
Director resigned
dot icon01/08/1990
Director resigned
dot icon26/09/1989
Secretary resigned
dot icon19/09/1989
Full accounts made up to 1989-01-31
dot icon23/07/1989
Return made up to 18/07/89; full list of members
dot icon23/07/1989
Return made up to 02/11/88; full list of members
dot icon24/01/1989
New director appointed
dot icon24/01/1989
New director appointed
dot icon19/01/1988
New secretary appointed
dot icon03/12/1987
Particulars of mortgage/charge
dot icon29/11/1987
Wd 06/11/87 ad 30/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/1987
Wd 06/11/87 pd 03/11/87--------- £ si 2@1
dot icon26/11/1987
Accounting reference date notified as 31/01
dot icon15/11/1987
Certificate of change of name
dot icon25/10/1987
Miscellaneous
dot icon25/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1987
Secretary resigned;director resigned;new director appointed
dot icon25/10/1987
Registered office changed on 26/10/87 from: 124-128 city road london EC1V 2NJ
dot icon25/10/1987
Resolutions
dot icon15/10/1987
New secretary appointed
dot icon15/09/1987
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
Full
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
08/02/2008 - 18/04/2011
16
Berg, Simon James
Director
01/12/1999 - 16/05/2012
10
Berg, Andrew George
Director
10/12/2002 - 18/04/2011
11
Ashe, Timothy Donald
Director
10/12/2002 - 18/04/2011
1
Duffy, Hugh Dominic
Director
10/12/2002 - 18/04/2011
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 PRINT LIMITED

FMG PRINT LIMITED is an(a) Dissolved company incorporated on 15/09/1987 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 PRINT LIMITED?

toggle

FMG PRINT LIMITED is currently Dissolved. It was registered on 15/09/1987 and dissolved on 29/04/2013.

Where is FMG PRINT LIMITED located?

toggle

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

What does FMG PRINT LIMITED do?

toggle

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

What is the latest filing for FMG PRINT LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.