About

Registered Number: 07241388
Date of Incorporation: 04/05/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2018 (6 years and 1 month ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Having been setup in 2010, Fhi Design Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the company are listed as Horn, Frances Anne, Horn, Jonathan William Ralph at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, Frances Anne 04 May 2010 - 1
HORN, Jonathan William Ralph 04 May 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2018
LIQ13 - N/A 23 February 2018
4.68 - Liquidator's statement of receipts and payments 25 May 2017
MR04 - N/A 21 April 2016
AD01 - Change of registered office address 19 April 2016
RESOLUTIONS - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
4.70 - N/A 13 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 June 2013
RESOLUTIONS - N/A 18 February 2013
AA - Annual Accounts 13 December 2012
MG01 - Particulars of a mortgage or charge 30 November 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 14 April 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
MG01 - Particulars of a mortgage or charge 13 September 2010
SH01 - Return of Allotment of shares 07 June 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 11 May 2010
NEWINC - New incorporation documents 04 May 2010

Mortgages & Charges

Description Date Status Charge by
Third party charge of debt 27 November 2012 Outstanding

N/A

Mortgage deed 28 September 2010 Outstanding

N/A

Debenture 08 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.