Company NameFSF Accountants Limited
Company StatusDissolved
Company Number06785776
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Salman Muslim Minhas
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed14 October 2009(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Court Brown Street
Manchester
Lancashire
M2 1DH
Director NameMr Salman Muslim Minhas
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address31 St Thomas St South
Coppice
Oldham
Lancashire
OL8 1SG
Director NameMr Babar Raees
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleEmployed
Correspondence AddressFlat 6 Deanery Court
Knights Bridge Park
Manchester
Lancashire
M8 0AU
Director NameFahad Raza
Date of BirthJuly 1990 (Born 33 years ago)
NationalitySwedish
StatusResigned
Appointed05 June 2009(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 October 2009)
RoleStudent
Correspondence Address68-Heron Street
Oldham
Lancashire
OL8 4LP

Location

Registered AddressSt James Court
Brown Street
Manchester
Lancashire
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,445
Cash£955

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 5,000
(3 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 5,000
(3 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 May 2010Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH England on 31 May 2010 (1 page)
31 May 2010Registered office address changed from St James Court Brown Street Manchester Lancashire M2 1DH England on 31 May 2010 (1 page)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of Salman Minhas as a director (1 page)
2 February 2010Termination of appointment of Salman Minhas as a director (1 page)
23 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 23 December 2009 (1 page)
5 November 2009Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Salman Muslim on 4 November 2009 (2 pages)
15 October 2009Appointment of Mr Salman Muslim Minhas as a director (2 pages)
15 October 2009Appointment of Mr Salman Muslim Minhas as a director (2 pages)
13 October 2009Termination of appointment of Fahad Raza as a director (1 page)
13 October 2009Termination of appointment of Fahad Raza as a director (1 page)
6 June 2009Director appointed fahad raza (1 page)
6 June 2009Director appointed fahad raza (1 page)
27 May 2009Director's Change of Particulars / salman muslim / 27/05/2009 / HouseName/Number was: 44-wellingotn, now: 31; Street was: road, now: st thomas st south; Post Code was: OL8 1RT, now: OL8 1SG (1 page)
27 May 2009Director's change of particulars / salman muslim / 27/05/2009 (1 page)
8 January 2009Incorporation (15 pages)
8 January 2009Director's change of particulars / babar raees / 08/01/2009 (1 page)
8 January 2009Director's Change of Particulars / babar raees / 08/01/2009 / Area was: knights bridge park, now: knights bridge park, (1 page)
8 January 2009Appointment Terminated Director babar raees (1 page)
8 January 2009Incorporation (15 pages)
8 January 2009Appointment terminated director babar raees (1 page)