Company number 07241388
Status Liquidation
Incorporation Date 4 May 2010
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Registered office address changed from The Boscombe Centre 16-18 Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Langley House Park Road East Finchley London N2 8EY on 19 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of FHI DESIGN LIMITED are www.fhidesign.co.uk, and www.fhi-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhi Design Limited is a Private Limited Company.
The company registration number is 07241388. Fhi Design Limited has been working since 04 May 2010.
The present status of the company is Liquidation. The registered address of Fhi Design Limited is Langley House Park Road East Finchley London N2 8ey. . HORN, Frances Anne is a Director of the company. HORN, Jonathan William Ralph is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
FHI DESIGN LIMITED Events
21 Apr 2016
Satisfaction of charge 1 in full
19 Apr 2016
Registered office address changed from The Boscombe Centre 16-18 Mills Way Amesbury Salisbury Wiltshire SP4 7SD to Langley House Park Road East Finchley London N2 8EY on 19 April 2016
13 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Declaration of solvency
13 Apr 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-04-01
...
... and 18 more events
07 Jun 2010
Statement of capital following an allotment of shares on 4 May 2010
14 May 2010
Appointment of Frances Anne Horn as a director
14 May 2010
Appointment of Jonathan William Ralph Horn as a director
11 May 2010
Termination of appointment of Andrew Davis as a director
04 May 2010
Incorporation
27 November 2012
Third party charge of debt
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The amount of £269,577 due from horn & horne LLP to the…
28 September 2010
Mortgage deed
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor flat and basement 35 ongar road fulham…
8 September 2010
Debenture
Delivered: 13 September 2010
Status: Satisfied
on 21 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…