Company NameFMI Services Limited
Company StatusDissolved
Company Number04802434
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Chew
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleBroadcast/Multimedia Specialis
Correspondence Address42a Falmer Road
West Green
London
N15 5BA
Secretary NameJane Chew
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleSecretary
Correspondence Address42a Falmer Road
West Green
London
N15 5BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Turnover£50,129
Gross Profit£47,429
Net Worth£2,054
Cash£7,702
Current Liabilities£5,648

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
18 June 2008Director's change of particulars / paul chew / 17/06/2008 (1 page)
18 June 2008Director's Change of Particulars / paul chew / 17/06/2008 / HouseName/Number was: , now: 42A; Street was: albert villa, now: falmer road; Area was: the street walberton, now: west green; Post Town was: arundel, now: london; Region was: west sussex, now: ; Post Code was: BN18 0PF, now: N15 5BA; Country was: , now: uk (1 page)
18 June 2008Secretary's change of particulars / jane chew / 17/06/2008 (2 pages)
18 June 2008Secretary's Change of Particulars / jane chew / 17/06/2008 / HouseName/Number was: , now: 42A; Street was: albert villa, now: falmer road; Area was: the street, walberton, now: west green; Post Town was: arundel, now: london; Region was: west sussex, now: ; Post Code was: BN18 0PF, now: N15 5BA; Country was: , now: uk; Occupation was: , now: secret (2 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
13 July 2007Return made up to 18/06/07; no change of members (6 pages)
13 July 2007Return made up to 18/06/07; no change of members (6 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 August 2006Return made up to 18/06/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 August 2006Return made up to 18/06/06; full list of members (6 pages)
22 August 2005Return made up to 18/06/05; full list of members (6 pages)
22 August 2005Return made up to 18/06/05; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
19 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 August 2004Return made up to 18/06/04; full list of members (6 pages)
26 August 2004Return made up to 18/06/04; full list of members (6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (15 pages)