Background WavePink WaveYellow Wave

FISHER MOY INTERNATIONAL GROUP LIMITED (07670952)

FISHER MOY INTERNATIONAL GROUP LIMITED (07670952) is a dissolved UK company. incorporated on 15 June 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FISHER MOY INTERNATIONAL GROUP LIMITED has been registered for 14 years. Current directors include FISHER, John Gerard, TAYLOR, Christopher Paul, YORK, Gerald Stanley.

Company Number
07670952
Status
dissolved
Type
ltd
Incorporated
15 June 2011
Age
14 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISHER, John Gerard, TAYLOR, Christopher Paul, YORK, Gerald Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHER MOY INTERNATIONAL GROUP LIMITED

FISHER MOY INTERNATIONAL GROUP LIMITED is an dissolved company incorporated on 15 June 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FISHER MOY INTERNATIONAL GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07670952

LTD Company

Age

14 Years

Incorporated 15 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 September 2017 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

FISHER MOY GROUP LIMITED
From: 8 March 2012To: 22 October 2013
COLSTROPE LIMITED
From: 15 June 2011To: 8 March 2012
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

Southwater House Chilton Business Park Chilton Buckinghamshire HP18 9LS
From: 15 June 2011To: 3 January 2017
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Share Issue
Sept 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Nov 14
Loan Secured
Feb 16
Loan Cleared
Nov 20
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FISHER, John Gerard

Active
Caroline Street, BirminghamB3 1UP
Born December 1955
Director
Appointed 15 Jun 2011

TAYLOR, Christopher Paul

Active
Caroline Street, BirminghamB3 1UP
Born September 1967
Director
Appointed 15 Jun 2011

YORK, Gerald Stanley

Active
Caroline Street, BirminghamB3 1UP
Born April 1946
Director
Appointed 15 Jun 2011
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
18 February 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 November 2020
LIQ13LIQ13
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 September 2020
LIQ03LIQ03
Order Of Court Restoration Previously Members Voluntary Liquidation
18 July 2019
REST-MVLREST-MVL
Gazette Dissolved Liquidation
30 April 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2018
LIQ03LIQ03
Liquidation Voluntary Members Return Of Final Meeting
31 January 2018
LIQ13LIQ13
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
30 December 2016
4.704.70
Liquidation Voluntary Appointment Of Liquidator
30 December 2016
600600
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
23 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Resolution
17 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
17 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2011
NEWINCIncorporation