About

Registered Number: 07179516
Date of Incorporation: 05/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 17 Witan Gate, Milton Keynes, MK9 2BQ,

 

Fapcc Ltd was setup in 2010, it's status is listed as "Active". We do not know the number of employees at this business. This business has 2 directors listed as Al-najar, Mahmood, Zubaidi, Fareed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZUBAIDI, Fareed 30 December 2016 03 September 2019 1
Secretary Name Appointed Resigned Total Appointments
AL-NAJAR, Mahmood 05 March 2010 31 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 10 April 2020
AA - Annual Accounts 10 April 2020
AA - Annual Accounts 10 April 2020
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 30 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
CH01 - Change of particulars for director 08 November 2018
PSC07 - N/A 08 November 2018
DISS40 - Notice of striking-off action discontinued 18 July 2018
CS01 - N/A 17 July 2018
CH01 - Change of particulars for director 21 June 2018
PSC04 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
PSC04 - N/A 21 June 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 04 February 2017
CH01 - Change of particulars for director 04 February 2017
CH01 - Change of particulars for director 04 February 2017
CH01 - Change of particulars for director 04 February 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 04 August 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 20 May 2013
CERTNM - Change of name certificate 06 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 11 April 2011
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.