This company is commonly known as Fcs Motors Ltd. The company was founded 17 years ago and was given the registration number 06227519. The firm's registered office is in LONDON. You can find them at 10 Hendon Lane, , London, . This company's SIC code is 7487 - Other business activities.
Name | : | FCS MOTORS LTD |
---|---|---|
Company Number | : | 06227519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Hendon Lane, London, United Kingdom, N3 1TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Hendon Lane, London, United Kingdom, N3 1TR | Corporate Secretary | 26 April 2007 | Active |
10, Hendon Lane, London, United Kingdom, N3 1TR | Director | 01 October 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 22 May 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 26 April 2007 | Active |
15 Northfield Industrial Estate, Beresford Avenue, Wembley, HA0 1NW | Corporate Secretary | 26 April 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 22 May 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 26 April 2007 | Active |
15, Northfield Industrial Estate, Beresford Avenue, Wembley, Uk, HA0 1NW | Corporate Director | 26 April 2007 | Active |
15 Northfield Industrial Estate, Beresford Avenue, Wembley, HA0 1NW | Corporate Director | 26 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2010-06-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-03-03 | Change of name | Certificate change of name company. | Download |
2010-03-03 | Change of name | Change of name notice. | Download |
2010-02-15 | Officers | Change person director company with change date. | Download |
2010-02-15 | Officers | Change corporate secretary company with change date. | Download |
2010-01-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2009-12-14 | Resolution | Resolution. | Download |
2009-12-14 | Change of name | Change of name notice. | Download |
2009-12-08 | Gazette | Gazette notice compulsary. | Download |
2009-07-14 | Address | Legacy. | Download |
2009-07-02 | Officers | Legacy. | Download |
2009-06-03 | Gazette | Gazette filings brought up to date. | Download |
2009-06-02 | Annual return | Legacy. | Download |
2009-06-01 | Officers | Legacy. | Download |
2009-05-05 | Gazette | Gazette notice compulsary. | Download |
2008-10-29 | Accounts | Legacy. | Download |
2008-10-27 | Annual return | Legacy. | Download |
2008-10-27 | Officers | Legacy. | Download |
2008-10-27 | Officers | Legacy. | Download |
2008-10-27 | Officers | Legacy. | Download |
2008-10-27 | Officers | Legacy. | Download |
2007-10-15 | Change of name | Certificate change of name company. | Download |
2007-10-12 | Officers | Legacy. | Download |
2007-10-12 | Officers | Legacy. | Download |
2007-10-12 | Address | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.