Fmgh 1 Limited

DataGardener
dissolved

Fmgh 1 Limited

06411541Private Limited With Share Capital

2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT
Incorporated

29/10/2007

Company Age

18 years

Directors

2

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Fmgh 1 Limited (06411541) is a private limited with share capital incorporated on 29/10/2007 (18 years old) and registered in brighton, BN12RT. The company operates under SIC code 70100.

Private Limited With Share Capital
SIC: 70100
Incorporated 29/10/2007
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

12

Shareholders

Board of Directors

2

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-04-2021
Resolution
Category:Resolution
Date:07-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-04-2021
Resolution
Category:Resolution
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:20-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Legacy
Category:Miscellaneous
Date:21-01-2020
Legacy
Category:Miscellaneous
Date:21-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2017
Resolution
Category:Resolution
Date:20-07-2017
Capital Allotment Shares
Category:Capital
Date:18-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:22-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Termination Secretary Company With Name
Category:Officers
Date:02-12-2013
Change Sail Address Company With Old Address
Category:Address
Date:28-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-07-2012
Capital Allotment Shares
Category:Capital
Date:19-07-2012
Resolution
Category:Resolution
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Change Sail Address Company
Category:Address
Date:24-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2011
Legacy
Category:Mortgage
Date:15-07-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:09-11-2010
Change Of Name Notice
Category:Change Of Name
Date:09-11-2010
Auditors Resignation Company
Category:Auditors
Date:03-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Address
Date:25-11-2008
Resolution
Category:Resolution
Date:07-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typegroup
Due Date30/06/2021
Filing Date16/10/2020
Latest Accounts30/06/2019

Trading Addresses

Unit 1 Voyager Park South Portfield, Portsmouth, Hampshire, PO35GF
2Nd Floor Phoenix House, 32 West Street, Brighton, Bn1 2Rt, BN12RTRegistered

Contact

2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT