About

Registered Number: 07189242
Date of Incorporation: 15/03/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2016 (7 years and 3 months ago)
Registered Address: 5-6 The Courtyard East Park, Crawley, West Sussex, RH10 6AG

 

Founded in 2010, Furious Claims Management Ltd have registered office in West Sussex, it's status is listed as "Dissolved". The companies directors are Malik, Mansoor, Shahid, Asifa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Mansoor 07 May 2012 - 1
SHAHID, Asifa 15 March 2010 15 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2016
LIQ MISC OC - N/A 21 July 2016
4.40 - N/A 21 July 2016
4.68 - Liquidator's statement of receipts and payments 01 July 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
AD01 - Change of registered office address 14 June 2013
RESOLUTIONS - N/A 10 June 2013
4.20 - N/A 10 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
DS01 - Striking off application by a company 08 April 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
CH01 - Change of particulars for director 07 March 2013
AP01 - Appointment of director 07 March 2013
AAMD - Amended Accounts 13 February 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 12 December 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 18 June 2010
SH01 - Return of Allotment of shares 15 April 2010
AD01 - Change of registered office address 15 April 2010
NEWINC - New incorporation documents 15 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.