Company NameFS Conversions Limited
Company StatusDissolved
Company Number08159733
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Ian Jeremy Douglas Hardingham
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Lee Hutchinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMr Paul John Taylor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE
Director NameMrs Kimberley Anne Turner
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoho One Bridge Street West
Middlesbrough
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Double Eleven LTD
50.00%
Ordinary
1 at £1Mode 7 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£348
Cash£100,196
Current Liabilities£121,087

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(6 pages)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
27 July 2012Incorporation (24 pages)
27 July 2012Incorporation (24 pages)