FD SECURITIES LIMITED

Sussex Manor Business Park Sussex Manor Business Park, Crawley, RH10 9NZ, West Sussex
StatusDISSOLVED
Company No.06990011
CategoryPrivate Limited Company
Incorporated13 Aug 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 18 days

SUMMARY

FD SECURITIES LIMITED is an dissolved private limited company with number 06990011. It was incorporated 14 years, 9 months, 7 days ago, on 13 August 2009 and it was dissolved 11 years, 1 month, 18 days ago, on 02 April 2013. The company address is Sussex Manor Business Park Sussex Manor Business Park, Crawley, RH10 9NZ, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 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: 22 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajesh Kishorlal Zala

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francois Aymon Massie

Change date: 2010-03-03

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rajesh Kishorlal Zala

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jurgen Koch

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pepijn Rene Dinandt

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed geoffrey arthur george shepheard

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed francois aymon massie

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from one bishops square london E1 6AD

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director craig morris

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alnery incorporations no.2 LIMITED

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary alnery incorporations no.1 LIMITED

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2868 LIMITED\certificate issued on 04/09/09

Documents

View document PDF

Incorporation company

Date: 13 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHETWYNDE SCHOOL LIMITED

CHETWYNDE SCHOOL CROSLANDS,BARROW IN FURNESS,LA13 0NY

Number:08963816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREAT TEW AND BANTHAM ESTATES LLP

THE ESTATE OFFICE QUARRY FARM, BANBURY ROAD,CHIPPING NORTON,OX7 4BT

Number:OC356268
Status:ACTIVE
Category:Limited Liability Partnership

JM RETAILING LIMITED

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:11484719
Status:ACTIVE
Category:Private Limited Company

ONISM RECRUITMENT GROUP LTD

ALLONBY,LETCHWORTH GARDEN CITY,SG6 1RF

Number:11470456
Status:ACTIVE
Category:Private Limited Company

PHINEK LIMITED

6 EDINGTON ROAD,LONDON,SE2 9JU

Number:11568200
Status:ACTIVE
Category:Private Limited Company

PLAYARAMA LIMITED

2 ESLINGTON TERRACE,NEWCASTLE UPON TYNE,NE2 4RJ

Number:01506898
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