Company NameFHI Limited
Company StatusDissolved
Company Number03914860
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Edward Muse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Secretary NameDaniel Muse
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address1 Princess Mary Court
Jesmond
Newcastle Upon Tyne
NE2 3BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Lambton Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4RX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
18 March 2005Return made up to 27/01/05; full list of members (6 pages)
5 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 February 2004Return made up to 27/01/04; full list of members (6 pages)
6 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 March 2002Return made up to 27/01/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
26 November 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
26 March 2001Return made up to 27/01/01; full list of members (7 pages)
20 March 2001Director resigned (2 pages)
20 March 2001Secretary resigned (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
27 January 2000Incorporation (17 pages)