This company is commonly known as Fmd Limited. The company was founded 25 years ago and was given the registration number 03729720. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FMD LIMITED |
---|---|---|
Company Number | : | 03729720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 March 1999 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two Snowhill, Snow Hill, Birmingham, West Midlands, B4 6GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 23 July 2013 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 17 February 2016 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 03 December 2013 | Active |
4, Cartwright Close, Bromham, Bedford, United Kingdom, MK43 8QE | Director | 01 May 2012 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Secretary | 01 December 2011 | Active |
6 Downing Road, Sheffield, S8 7SH | Secretary | 21 May 1999 | Active |
73 Caiyside, Edinburgh, EH10 7HW | Secretary | 28 September 1999 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Secretary | 31 December 2002 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Secretary | 15 July 2011 | Active |
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX | Secretary | 01 September 2012 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 12 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1999 | Active |
99 Hodford Road, London, NW11 8EH | Director | 09 October 2006 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 01 December 2011 | Active |
Greenway Cottage, 2 Parkland Close, Sevenoaks, TN13 1SL | Director | 28 September 1999 | Active |
Littlecroft, Grove Road Burbage, Leicester, LE10 2AD | Director | 14 August 2006 | Active |
10 Kings Cramond, Gamekeepers Road, Edinburgh, EH4 6RL | Director | 21 May 1999 | Active |
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX | Director | 03 December 2013 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Director | 03 March 2010 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 15 July 2011 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 10 July 2008 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 16 September 2005 | Active |
Unit 1 Griffin Business Park, Walmer Way, Chelmsley Wood, Solihull, England, B37 7UX | Director | 06 June 2013 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 03 March 2010 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Director | 10 March 1999 | Active |
Carpenters Knotley Hall, Chiddingstone Causeway, Tonbridge, TN11 8JH | Director | 08 August 2002 | Active |
Old Thatch, Shepherds Green, Rotherfield Greys, Henley On Thames, RG9 4QW | Director | 21 May 1999 | Active |
139 Whitemoor Road, Kenilworth, CV8 2BQ | Director | 12 January 2004 | Active |
136 Coldershaw Road, London, W13 9DT | Director | 10 July 2008 | Active |
75 Ifield Road, London, SW10 9AU | Director | 10 March 1999 | Active |
Menzies Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, World Business Centre Heathrow, Newall Road, Hounslow, United Kingdom, TW6 2SF |
Nature of control | : |
|
Smiths News Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rowan House, Cherry Orchard North, Swindon, United Kingdom, SN2 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-01-06 | Resolution | Resolution. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-28 | Officers | Termination secretary company with name termination date. | Download |
2017-06-01 | Accounts | Change account reference date company current extended. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type small. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-18 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.