About

Registered Number: 04803209
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 11/11/2015 (8 years and 5 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Formation Asset Management Ltd was established in 2003, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Khan, Desmond, Bate, Christopher Kinsella, Muffitt, Iain at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Christopher Kinsella 24 June 2009 29 January 2010 1
MUFFITT, Iain 28 June 2006 10 December 2009 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Desmond 25 January 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2020
LIQ03 - N/A 11 July 2019
LIQ03 - N/A 19 July 2018
LIQ03 - N/A 24 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
AC92 - N/A 20 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
4.68 - Liquidator's statement of receipts and payments 25 October 2011
AD01 - Change of registered office address 15 October 2010
RESOLUTIONS - N/A 27 September 2010
4.20 - N/A 27 September 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 07 May 2010
TM02 - Termination of appointment of secretary 18 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP03 - Appointment of secretary 02 February 2010
AP01 - Appointment of director 02 February 2010
RESOLUTIONS - N/A 30 December 2009
RESOLUTIONS - N/A 30 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AD01 - Change of registered office address 16 November 2009
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
CERTNM - Change of name certificate 21 June 2008
RESOLUTIONS - N/A 31 March 2008
395 - Particulars of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 13 August 2004
395 - Particulars of a mortgage or charge 09 January 2004
225 - Change of Accounting Reference Date 14 November 2003
RESOLUTIONS - N/A 18 October 2003
CERTNM - Change of name certificate 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
RESOLUTIONS - N/A 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Fully Satisfied

N/A

Debenture 06 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.