FOHR MEDIA LIMITED
LONDON OPVS 4 PRODUCTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 08431614
Status Liquidation
Incorporation Date 6 March 2013
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from Greenend Road Greenend Road London W4 1AJ England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 27 May 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of FOHR MEDIA LIMITED are www.fohrmedia.co.uk, and www.fohr-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Fohr Media Limited is a Private Limited Company. The company registration number is 08431614. Fohr Media Limited has been working since 06 March 2013. The present status of the company is Liquidation. The registered address of Fohr Media Limited is Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . FOSTER, Georgia is a Director of the company. Director MANLEY, Dominic Gerald has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FOSTER, Georgia
Appointed Date: 01 May 2014
59 years old

Resigned Directors

Director
MANLEY, Dominic Gerald
Resigned: 21 December 2015
Appointed Date: 06 March 2013
43 years old

FOHR MEDIA LIMITED Events

27 May 2016
Registered office address changed from Greenend Road Greenend Road London W4 1AJ England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 27 May 2016
05 May 2016
Declaration of solvency
05 May 2016
Appointment of a voluntary liquidator
05 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-20

05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
08 Sep 2014
Previous accounting period extended from 31 March 2014 to 30 April 2014
16 Jun 2014
Company name changed opvs 4 products LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28

16 Jun 2014
Change of name notice
22 Apr 2014
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100

06 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted