This company is commonly known as Fm West (no.2) Developments Limited. The company was founded 18 years ago and was given the registration number 05467693. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | FM WEST (NO.2) DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05467693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 May 2005 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 16 July 2020 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 31 May 2005 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 17 November 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 31 May 2005 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 02 September 2011 | Active |
30 Bowater Place, Blackheath, London, SE3 8ST | Director | 31 May 2005 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 22 January 2014 | Active |
Randwick House, 5 Bridge Street, Brigstock, NN14 3ET | Director | 31 May 2005 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 06 February 2013 | Active |
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX | Director | 31 May 2005 | Active |
35, Bathwick Hill, Bath, United Kingdom, BA2 6LD | Director | 12 September 2011 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
Wasp Cottage, 32 High Street, Newton On Trent, LN1 2JP | Director | 31 May 2005 | Active |
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT | Director | 06 July 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 01 February 2006 | Active |
11 Springfield Lane, Weybridge, KT13 8AW | Director | 31 May 2005 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 01 October 2007 | Active |
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT | Director | 22 August 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 31 May 2005 | Active |
Mrs Executors Of The Late Florence May West | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1918 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-10 | Dissolution | Dissolution application strike off company. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-05 | Officers | Change corporate secretary company. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.