Company NameFidmarc Enterprises Limited
Company StatusDissolved
Company Number08284432
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesFirstfidmarc Investments Limited and Firstfidmarc Cleaning Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFidelis Ndubuisi Oraegbunum
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleSecurity Operative
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fidels Oraegbunam
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 November 2019 (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
29 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-13
(2 pages)
29 November 2018Change of name notice (2 pages)
30 October 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
26 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (3 pages)
13 June 2017Change of name notice (2 pages)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
13 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
13 June 2017Change of name notice (2 pages)
13 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
3 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
13 February 2015Accounts made up to 30 November 2014 (3 pages)
13 February 2015Accounts made up to 30 November 2014 (3 pages)
5 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
8 August 2014Accounts made up to 30 November 2013 (3 pages)
8 August 2014Accounts made up to 30 November 2013 (3 pages)
16 December 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page)
14 February 2013Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages)
14 February 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 February 2013 (1 page)
14 February 2013Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages)
14 February 2013Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page)
14 February 2013Appointment of Fidelis Ndubuisi Oraegbunum as a director on 7 November 2012 (2 pages)
14 February 2013Termination of appointment of Jonathon Charles Round as a director on 7 November 2012 (1 page)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)