This company is commonly known as Formerly Fp Limited. The company was founded 20 years ago and was given the registration number 05006398. The firm's registered office is in HARROW. You can find them at 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | FORMERLY FP LIMITED |
---|---|---|
Company Number | : | 05006398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Secretary | 15 June 2005 | Active |
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 15 June 2005 | Active |
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 14 September 2014 | Active |
7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 14 September 2014 | Active |
24 Royal Arch, The Mailbox, Birmingham, B1 1RD | Secretary | 06 January 2004 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 06 January 2004 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Director | 15 June 2005 | Active |
24 Royal Arch, The Mailbox, Birmingham, B1 1RD | Director | 06 January 2004 | Active |
High Barn, Hackthorn Rd, Welton, Lincoln, LN2 3PA | Director | 11 January 2004 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 06 January 2004 | Active |
Mrs Patricia Mary Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
Nature of control | : |
|
Dr Philip Joseph Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-10 | Dissolution | Dissolution application strike off company. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Gazette | Gazette filings brought up to date. | Download |
2018-03-27 | Gazette | Gazette notice compulsory. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Resolution | Resolution. | Download |
2016-10-11 | Change of name | Change of name notice. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-03 | Officers | Change person director company with change date. | Download |
2014-10-03 | Officers | Change person director company with change date. | Download |
2014-10-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.