Company NameFM Telecom Uk. Limited
Company StatusDissolved
Company Number03876813
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)
Previous NameCARL Harris Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 26 February 2008)
RoleCo Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameSingh Ranjit
NationalityBritish
StatusClosed
Appointed03 October 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 26 February 2008)
RoleCo Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameCarl Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleMarketing Consultant
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Secretary NameSharon Robson
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHalifax House
Main Street
Breighton
North Yorkshire
YO8 6DH
Director NameElsie Edwige Wood
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2001)
RoleAccounts Clerk
Correspondence Address4 Shelley Drive
Herringthorpe
Rotherham
South Yorkshire
S65 2NE
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameHarpal Toor
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressCleveland House
Queens Ssquare
Middlesborough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£55,827
Cash£19,042
Current Liabilities£130,171

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005Strike-off action suspended (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Registered office changed on 27/11/03 from: cleveland house queens square middlesbrough cleveland TS2 1AA (1 page)
27 November 2003New secretary appointed (1 page)
10 October 2003Registered office changed on 10/10/03 from: 14 market place pocklington york YO42 2AR (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2003Registered office changed on 03/10/03 from: 41 garbutt street stockton on tees cleveland TS18 2DG (1 page)
28 September 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (2 pages)
10 July 2003Registered office changed on 10/07/03 from: cleveland house queens square middlesbrough teeside TS2 1AA (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: cleveland house queens square middlesbrough teeside TS2 1AA (1 page)
12 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: 14 market place pocklington york east yorkshire YO42 2AR (1 page)
12 May 2003Director's particulars changed (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
21 March 2003New director appointed (1 page)
21 March 2003Registered office changed on 21/03/03 from: 57 broadmanor pocklington york YO42 2GA (1 page)
14 November 2002Director's particulars changed (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
19 February 2002Director resigned (1 page)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
7 December 2001Return made up to 15/11/01; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
16 February 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)