Company NameFMTK Limited
Company StatusDissolved
Company Number07171535
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)
Dissolution Date23 October 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Frederic Moreau
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Belvedere Court
Catherine Road
Surbiton
Surrey
KT6 4HB

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

61 at £1Frederic Moreau
61.00%
Ordinary
39 at £1Ting-kuei Lin
39.00%
Ordinary

Financials

Year2014
Turnover£196,961
Net Worth£160,592
Cash£183,455
Current Liabilities£26,511

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Return of final meeting in a members' voluntary winding up (5 pages)
23 July 2015Return of final meeting in a members' voluntary winding up (5 pages)
11 February 2015Registered office address changed from 6 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 February 2015 (2 pages)
11 February 2015Registered office address changed from 6 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 February 2015 (2 pages)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Declaration of solvency (3 pages)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Appointment of a voluntary liquidator (1 page)
10 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
5 January 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
5 January 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
4 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
4 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
8 October 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
24 September 2013Registered office address changed from 52 6 Aberdeen Park London N5 2BN United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Mr Frederic Moreau on 23 September 2013 (2 pages)
24 September 2013Registered office address changed from 52 6 Aberdeen Park London N5 2BN United Kingdom on 24 September 2013 (1 page)
24 September 2013Director's details changed for Mr Frederic Moreau on 23 September 2013 (2 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Frederic Moreau on 15 April 2012 (2 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Mr Frederic Moreau on 15 April 2012 (2 pages)
22 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 August 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)