FKI NOMINEES LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.02386921
CategoryPrivate Limited Company
Incorporated19 May 1989
Age34 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution16 Dec 2016
Years7 years, 4 months, 30 days

SUMMARY

FKI NOMINEES LIMITED is an dissolved private limited company with number 02386921. It was incorporated 34 years, 11 months, 27 days ago, on 19 May 1989 and it was dissolved 7 years, 4 months, 30 days ago, on 16 December 2016. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Old address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT

New address: 79 Caroline Street Birmingham B3 1UP

Change date: 2016-02-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Christopher Westley

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Old address: Precision House Arden Road Alcester Warwickshire B49 6HN

Change date: 2013-12-02

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam David Christopher Westley

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Barnes

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Elliot Barnes

Change date: 2009-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-08

Officer name: Garry Elliot Barnes

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard keen

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard keen

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary antonio ventrella

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul heiden

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed garry elliot barnes

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil bamford

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/07; change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 15 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/00; no change of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Address

Type: 287

Description: Registered office changed on 05/05/00 from: west house king cross road halifax HX1 1EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Resolution

Date: 01 Apr 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 19/05/91; full list of members

Documents

View document PDF


Some Companies

81B LTD

81 BRANKSOME ROAD,SOUTHEND-ON-SEA,SS2 4HG

Number:11594563
Status:ACTIVE
Category:Private Limited Company

ADL STUDIO MANAGEMENT LIMITED

159A BROADWAY,BEXLEYHEATH,DA6 7ES

Number:11508234
Status:ACTIVE
Category:Private Limited Company

FIRST HILL LLP

12 STRATFORD WAY,BICESTER,OX26 1BY

Number:OC424531
Status:ACTIVE
Category:Limited Liability Partnership

RM CATERERS LIMITED

SUITE 163, 2 LANSDOWNE ROW,LONDON,W1J 6HL

Number:09974545
Status:ACTIVE
Category:Private Limited Company
Number:NP000429
Status:ACTIVE
Category:Industrial and Provident Society

TOOTING ENTERTAINMENT LIMITED

8 BEECHES ROAD,LONDON,SW17 7LZ

Number:10761368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source