About

Registered Number: 03955769
Date of Incorporation: 24/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2016 (7 years and 8 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Fgf Capital Ltd was registered on 24 March 2000 and has its registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2016
AD01 - Change of registered office address 09 July 2015
RESOLUTIONS - N/A 08 July 2015
4.70 - N/A 08 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2015
4.70 - N/A 08 July 2015
TM01 - Termination of appointment of director 19 June 2015
MR04 - N/A 14 May 2015
MR04 - N/A 14 May 2015
AR01 - Annual Return 18 April 2015
AA01 - Change of accounting reference date 11 December 2014
AR01 - Annual Return 19 April 2014
CERTNM - Change of name certificate 12 March 2014
CONNOT - N/A 12 March 2014
MR04 - N/A 06 March 2014
AA - Annual Accounts 10 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 27 December 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 12 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 07 January 2008
287 - Change in situation or address of Registered Office 08 November 2007
AUD - Auditor's letter of resignation 13 August 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 18 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 January 2005
RESOLUTIONS - N/A 22 June 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 06 February 2004
AA - Annual Accounts 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 21 January 2003
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
123 - Notice of increase in nominal capital 22 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
CERTNM - Change of name certificate 10 August 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 October 2012 Fully Satisfied

N/A

Charge of deposit 04 December 2008 Fully Satisfied

N/A

Charge of deposit 16 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.