About

Registered Number: 05036278
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 5 months ago)
Registered Address: 73 Lowther Street, Whitehaven, Cumbria, CA28 7AH

 

Fmp Cards Ltd was registered on 05 February 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Fmp Cards Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOY, David Alan 25 March 2004 - 1
HOY, Lynn Janine 25 March 2004 21 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 11 August 2014
AA - Annual Accounts 27 June 2014
AA01 - Change of accounting reference date 20 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 October 2013
CH01 - Change of particulars for director 18 February 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
353 - Register of members 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 24 March 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 February 2005
225 - Change of Accounting Reference Date 08 May 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.