About

Registered Number: 03498727
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 2 months ago)
Registered Address: Unit 7-8 Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB

 

Fbc Group Ltd was registered on 20 January 1998, it's status in the Companies House registry is set to "Dissolved". Anderson, Jack, Baldassi, Gianluigi, Dr, Friedman, Alan, Gage, Jonathan Ripley, Gupta, Urmila, Anderson, Jack, Autelli, Liliana, Brun, Didier, Canova, Michelangelo, Garuzzo, Giorgio, Goldmark, Peter, Helsen, Pierre Bo, Kassan, Michael, Kawash, Anmar, Morselli, Lucia, Mounter, Julian D'arcy, Ponniah, Ravi, Dr, Rossignol, Patrick, Schiavo, Elio, Smith, Justin Brainerd, Werner, M Ichael are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Jack 14 May 2008 - 1
BALDASSI, Gianluigi, Dr 16 December 2007 - 1
FRIEDMAN, Alan 04 August 1998 - 1
GAGE, Jonathan Ripley 22 February 2001 - 1
GUPTA, Urmila 20 July 2007 - 1
ANDERSON, Jack 04 August 1998 01 September 2006 1
AUTELLI, Liliana 30 May 2003 01 January 2010 1
BRUN, Didier 09 April 2003 19 January 2005 1
CANOVA, Michelangelo 30 May 2003 16 February 2007 1
GARUZZO, Giorgio 04 August 1998 29 November 2006 1
GOLDMARK, Peter 15 May 1999 09 April 2003 1
HELSEN, Pierre Bo 14 January 2003 30 May 2003 1
KASSAN, Michael 02 June 2004 22 July 2005 1
KAWASH, Anmar 01 January 2009 07 June 2010 1
MORSELLI, Lucia 13 May 2002 05 July 2007 1
MOUNTER, Julian D'Arcy 22 July 2005 31 August 2006 1
PONNIAH, Ravi, Dr 29 October 2002 16 September 2011 1
ROSSIGNOL, Patrick 22 February 2001 17 December 2003 1
SCHIAVO, Elio 13 May 2002 30 May 2003 1
SMITH, Justin Brainerd 20 July 2007 21 August 2011 1
WERNER, M Ichael 22 December 2000 14 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 14 December 2015
4.68 - Liquidator's statement of receipts and payments 23 February 2015
4.68 - Liquidator's statement of receipts and payments 01 December 2014
AD01 - Change of registered office address 08 October 2013
2.24B - N/A 18 April 2013
2.34B - N/A 01 November 2012
2.23B - N/A 01 November 2012
2.23B - N/A 11 July 2012
2.17B - N/A 11 July 2012
2.24B - N/A 11 July 2012
AD01 - Change of registered office address 01 December 2011
2.12B - N/A 30 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 27 August 2011
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 08 March 2011
AUD - Auditor's letter of resignation 26 January 2011
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
353 - Register of members 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 05 August 2008
RESOLUTIONS - N/A 21 July 2008
RESOLUTIONS - N/A 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 03 May 2007
363s - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
MEM/ARTS - N/A 06 July 2005
CERTNM - Change of name certificate 30 June 2005
395 - Particulars of a mortgage or charge 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
363a - Annual Return 17 March 2005
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 02 February 2005
OC138 - Order of Court 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
169 - Return by a company purchasing its own shares 04 January 2005
225 - Change of Accounting Reference Date 30 December 2004
AA - Annual Accounts 15 December 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
RESOLUTIONS - N/A 16 November 2004
MEM/ARTS - N/A 16 November 2004
363a - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
395 - Particulars of a mortgage or charge 28 April 2004
RESOLUTIONS - N/A 03 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
395 - Particulars of a mortgage or charge 25 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363a - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
RESOLUTIONS - N/A 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
363a - Annual Return 24 January 2002
AA - Annual Accounts 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
RESOLUTIONS - N/A 27 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
353 - Register of members 09 February 2001
363a - Annual Return 09 February 2001
AA - Annual Accounts 09 January 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
AUD - Auditor's letter of resignation 20 December 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
RESOLUTIONS - N/A 15 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2000
88(2)P - N/A 19 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
363a - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 27 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
RESOLUTIONS - N/A 05 May 1999
RESOLUTIONS - N/A 17 March 1999
RESOLUTIONS - N/A 17 March 1999
MEM/ARTS - N/A 17 March 1999
363s - Annual Return 10 March 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
287 - Change in situation or address of Registered Office 30 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
225 - Change of Accounting Reference Date 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 April 2007 Outstanding

N/A

Charge of deposit 06 April 2005 Fully Satisfied

N/A

Rent deposit deed 22 April 2004 Fully Satisfied

N/A

Charge of deposit 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.