This company is commonly known as Fsbe No.1 Limited. The company was founded 17 years ago and was given the registration number 05987326. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FSBE NO.1 LIMITED |
---|---|---|
Company Number | : | 05987326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Point, 45 Beech Street, London, United Kingdom, EC2Y 8AD | Director | 09 November 2015 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Secretary | 19 February 2007 | Active |
Summit House 12 Red Lion Square, London, WC1R 4QD | Nominee Secretary | 02 November 2006 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Corporate Secretary | 16 August 2016 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 08 November 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 01 January 2009 | Active |
12, Groveland Court, Bow Lane, London, EC4M 9EH | Director | 27 February 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 08 November 2007 | Active |
12, Groveland Court, Bow Lane, London, EC4M 9EH | Director | 08 November 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 08 November 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 27 February 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 08 November 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 19 February 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 19 February 2007 | Active |
150, Minories, London, United Kingdom, EC3N 1LS | Director | 08 November 2007 | Active |
Summit House 12 Red Lion Square, London, WC1R 4QD | Nominee Director | 02 November 2006 | Active |
Fsbe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Officers | Termination secretary company with name termination date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Officers | Change corporate secretary company with change date. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Address | Change sail address company with old address new address. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.