About

Registered Number: 04013574
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Established in 2000, F V International Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Fitzsimons, Robert John, Nakagawa, Yuichi. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMONS, Robert John 11 September 2000 30 June 2001 1
NAKAGAWA, Yuichi 19 August 2015 09 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 05 April 2019
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 06 April 2018
RESOLUTIONS - N/A 21 February 2018
RESOLUTIONS - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
MA - Memorandum and Articles 21 February 2018
TM01 - Termination of appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 19 February 2018
MA - Memorandum and Articles 15 February 2018
RESOLUTIONS - N/A 06 February 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 17 July 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AD01 - Change of registered office address 17 February 2017
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 19 August 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 August 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
CH03 - Change of particulars for secretary 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 July 2013
RP04 - N/A 10 January 2013
RP04 - N/A 10 January 2013
RP04 - N/A 10 January 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 29 June 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 22 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 July 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
363s - Annual Return 13 August 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 18 September 2000
225 - Change of Accounting Reference Date 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 October 2009 Fully Satisfied

N/A

Debenture 25 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.