About

Registered Number: 05299154
Date of Incorporation: 29/11/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: FMN LIMITED, 147 Park Hill Road, Harborne, Birmingham, West Midlands, B17 9HE

 

Fmn Ltd was registered on 29 November 2004 with its registered office in West Midlands. Patwa, Abdulhusein Yusufali, Patwa, Fatema are the current directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATWA, Abdulhusein Yusufali 05 April 2006 - 1
PATWA, Fatema 30 November 2004 01 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 06 January 2017
AA - Annual Accounts 10 December 2016
CS01 - N/A 10 December 2016
AA - Annual Accounts 20 June 2016
MR04 - N/A 20 June 2016
AR01 - Annual Return 15 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 January 2015
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 06 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 16 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 22 October 2011
AR01 - Annual Return 12 December 2010
TM01 - Termination of appointment of director 12 December 2010
AA - Annual Accounts 12 December 2010
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD01 - Change of registered office address 22 January 2010
MG01 - Particulars of a mortgage or charge 07 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.