UKBizDB.co.uk

F & G INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F & G International Limited. The company was founded 29 years ago and was given the registration number 03045761. The firm's registered office is in LONDON. You can find them at 72 Temple Chambers, Temple Avenue, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:F & G INTERNATIONAL LIMITED
Company Number:03045761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 April 1995
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:72 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Director26 April 2019Active
2 Hawke Place, London, SE16 6RU

Secretary12 April 1995Active
2 Hawke Place, London, SE16 1RU

Secretary30 April 1998Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Secretary17 October 2012Active
45, Britten Court Abbey Lane, London, E15 2RS

Secretary01 July 2008Active
46 Eastern Quay Apartments, 25 Rayleigh Road, London, E16 1AX

Secretary22 March 2004Active
83 Ann Moss Way, London, SE16 2TJ

Secretary12 June 2000Active
Venus House, Bridgwater Road, London, E15 2JZ

Corporate Secretary22 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 April 1995Active
6, Hampton Hill Business Park, High Street Hampton Hill, Hampton, England, TW12 1NP

Corporate Secretary22 January 2014Active
34 Murray Mews, London, NW1 9RJ

Director12 April 1995Active
2 Hawke Place, London, SE16 6RU

Director12 April 1995Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director12 September 2011Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director15 November 2013Active
Cr House, PO BOX 346, Hampton, United Kingdom, TW12 9EB

Director03 December 2013Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director01 October 2009Active
45, Britten Court Abbey Lane, London, United Kingdom, E15 2RS

Director03 February 2006Active
46 Eastern Quay Apartments, Rayleigh Road, London, E16 1AX

Director01 November 2002Active
46 Eastern Quay Apartments, 25 Rayleigh Road, London, E16 1AX

Director02 February 2006Active
6, Hampton Hill Business Park, High Street Hampton Hill, Hampton, England, TW12 1NP

Director17 March 2014Active
45, Britten Court, Abbey Lane, London, United Kingdom, E15 2RS

Director18 August 2011Active
6 Hampton Hill Business Park, High Street, Hampton Hill, Hampton, England, TW12 1NP

Corporate Director18 October 2012Active

People with Significant Control

Mrs Khin Kyaw Nadarajah
Notified on:13 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:24 Britten Court, Abbey Lane, London, England, E15 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-16Address

Change registered office address company with date old address new address.

Download
2019-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-05-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-10-15Address

Change registered office address company with date old address new address.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.