Company NameFDJ Consultancy Services (Overseas) Limited
Company StatusDissolved
Company Number04792980
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameFPR Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Frederik Pieter De Jong
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed11 June 2003(2 days after company formation)
Appointment Duration13 years, 1 month (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cameron Close
Southgate Street Long Melford
Sudbury
Suffolk
CO10 9TS
Secretary NameFrederick Peter De Jong
NationalityBritish
StatusClosed
Appointed07 December 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address3 Cameron Close Southgate Street
Long Melford
Sudbury
Suffolk
CO10 9TS
Director NameRoland Kenrick Brown
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2006)
RoleCompany Director
Correspondence AddressPeartree House
The Old Orchard
Ponteland
Tyne & Wear
NE20 9UE
Director NameMr Paul Edward Nelson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuhpolding
Mill Lane Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DQ
Secretary NameMr Paul Edward Nelson
NationalityBritish
StatusResigned
Appointed11 June 2003(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuhpolding
Mill Lane Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Fdj Consultancy Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,031
Cash£6,324
Current Liabilities£4,593

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(4 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(4 pages)
24 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 January 2012Resolutions
  • RES13 ‐ To change co name 07/12/2011
(1 page)
13 January 2012Appointment of Frederick Peter De Jong as a secretary (3 pages)
11 January 2012Company name changed fpr management LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-07
(2 pages)
30 December 2011Change of name notice (2 pages)
6 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Paul Nelson as a secretary (2 pages)
23 March 2010Termination of appointment of Paul Nelson as a director (2 pages)
5 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 09/06/09; full list of members (4 pages)
22 January 2009Return made up to 09/06/07; full list of members (6 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
22 January 2009Registered office changed on 22/01/2009 from ruhpolding mill lane hemingford grey huntingdon cambridgeshire PE28 9DQ (1 page)
22 January 2009Return made up to 09/06/08; no change of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 September 2006Return made up to 09/06/06; full list of members (7 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 59 mill hill road acton london greater london W3 8JF (1 page)
29 September 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
13 September 2005Return made up to 09/06/05; full list of members (7 pages)
20 September 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New director appointed (2 pages)
21 June 2003Secretary resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 June 2003Director resigned (1 page)
9 June 2003Incorporation (12 pages)