NATIONWIDE FM LIMITED

7th Floor 26 Finsbury Square, London, EC2A 1DS
StatusDISSOLVED
Company No.05283509
CategoryPrivate Limited Company
Incorporated10 Nov 2004
Age19 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 2 months, 15 days

SUMMARY

NATIONWIDE FM LIMITED is an dissolved private limited company with number 05283509. It was incorporated 19 years, 7 months, 28 days ago, on 10 November 2004 and it was dissolved 5 years, 2 months, 15 days ago, on 23 April 2019. The company address is 7th Floor 26 Finsbury Square, London, EC2A 1DS.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eastlake

Termination date: 2019-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dirk Gysbert Van Breda

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Gysbert Van Breda

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Gysbert Van Breda

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Termination date: 2018-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadya Lynne Bentley

Appointment date: 2017-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parvinder Singh Hujan

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Keith Smith

Termination date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Orr Pieter Thoden Van Velzen

Appointment date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Eastlake

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parvinder Singh Hujan

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harris

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Keith Smith

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Gysbert Van Breda

Appointment date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Roberts

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eckhart Morré

Termination date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramon Knollmann

Termination date: 2016-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dirk Gysbert Van Breda

Appointment date: 2016-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudia Beveridge

Termination date: 2016-02-11

Documents

View document PDF

Legacy

Date: 07 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH19

Date: 2016-01-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/15

Documents

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claudia Beveridge

Appointment date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Roberts

Appointment date: 2015-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greig Ronald Brown

Termination date: 2015-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Peter Muldoon

Termination date: 2015-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Muldoon

Termination date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Russell Peter Muldoon

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Mr Greig Ronald Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Termination director company

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eckhart Morré

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ramon Knollmann

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jones

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Quigley

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: Rosanne House Parkway Welwyn Garden City Hertfordshire AL8 6HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Muldoon

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Sykes

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Henry Jones

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 21 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Greig Ronald Brown

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Peter Muldoon

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sykes

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Waples

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ralph

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: Huxley House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 19 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John David Quigley

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Peter Ralph

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Aston Sykes

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Brian Waples

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: Nationwide House 1-3 Catteshall Mill Godalming Surrey GU7 1NJ

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/04/05--------- £ si 431579@1=431579 £ ic 100003/531582

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/04/05--------- £ si 100000@1=100000 £ ic 3/100003

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ANDERSEN SECURITIES LIMITED

CUMBERLAND HOUSE,BERKHAMSTED,HP4 1AE

Number:09011528
Status:ACTIVE
Category:Private Limited Company

JULIAN SOLUTIONS LTD

83 STEVENSON STREET,LIVERPOOL,L15 4HA

Number:11699643
Status:ACTIVE
Category:Private Limited Company

KNOWING PEOPLE LIMITED

19 NORWAY CLOSE,CORBY,NN18 9EG

Number:07378316
Status:ACTIVE
Category:Private Limited Company

LEIGHTON HIRE CENTRE LIMITED

3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA

Number:04274588
Status:ACTIVE
Category:Private Limited Company

LONZA BIOLOGICS PLC

228 BATH ROAD,BERKSHIRE,SL1 4DX

Number:02742471
Status:ACTIVE
Category:Public Limited Company

LOW CARBON ENGINEERING LTD

171 CLEVELAND WAY,STEVENAGE,SG1 6BX

Number:09066340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source