This company is commonly known as Fncg 2019 Limited. The company was founded 22 years ago and was given the registration number 04331183. The firm's registered office is in LONDON. You can find them at 1 New Street Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FNCG 2019 LIMITED |
---|---|---|
Company Number | : | 04331183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Street Square, London, EC4A 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 19 September 2016 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 22 November 2019 | Active |
69, Dundonald Road, Kilmarnock, United Kingdom, KA1 1TQ | Director | 19 September 2016 | Active |
1, New Street Square, London, EC4A 3HQ | Director | 28 June 2007 | Active |
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ | Secretary | 23 December 2005 | Active |
48 Wood Street Green, Wood Street Village, Guildford, GU3 3EU | Secretary | 29 November 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 November 2001 | Active |
1 Clare Avenue, Bishopston, Bristol, BS7 8JF | Director | 03 December 2001 | Active |
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG | Director | 28 June 2007 | Active |
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, RH4 1HJ | Director | 29 November 2001 | Active |
48 Wood Street Green, Wood Street Village, Guildford, GU3 3EU | Director | 29 November 2001 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Director | 27 February 2004 | Active |
Penkelly House, Calstock, PL18 9RG | Director | 27 February 2004 | Active |
34 Hambledon Hill, Epsom, KT18 7BZ | Director | 29 November 2001 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 19 September 2016 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Director | 28 June 2007 | Active |
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ | Director | 01 July 2010 | Active |
Caraid, Hook Lane, Shere, GU5 9QH | Director | 03 December 2001 | Active |
Elm Park House, Chewton, Keynsham, BS31 2SS | Director | 27 February 2004 | Active |
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG | Director | 27 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 November 2001 | Active |
Babcock Marine Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-06 | Address | Move registers to sail company with new address. | Download |
2020-05-06 | Address | Change sail address company with old address new address. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Resolution | Resolution. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.