Background WavePink WaveYellow Wave

FS JV CO LIMITED (09793554)

FS JV CO LIMITED (09793554) is a dissolved UK company. incorporated on 24 September 2015. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FS JV CO LIMITED has been registered for 10 years. Current directors include MARSHALL, Michael David, RUNGKWANSIRIROJ, Thitima, SIVAPORNPAN, Chairath.

Company Number
09793554
Status
dissolved
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
C/O Blaser Mills Law, High Wycombe, HP11 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Michael David, RUNGKWANSIRIROJ, Thitima, SIVAPORNPAN, Chairath
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS JV CO LIMITED

FS JV CO LIMITED is an dissolved company incorporated on 24 September 2015 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FS JV CO LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

09793554

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 October 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 September 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

C/O Blaser Mills Law 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

Ground Floor, 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 25 April 2019
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE England
From: 12 November 2015To: 19 October 2016
The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom
From: 24 September 2015To: 12 November 2015
100 New Bridge Street London EC4V 6JA England
From: 24 September 2015To: 24 September 2015
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Loan Secured
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Owner Exit
May 21
Director Joined
Nov 23
Director Left
Nov 23
Capital Update
Sept 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARSHALL, Michael David

Active
40 Oxford Road, High WycombeHP11 2EE
Born September 1962
Director
Appointed 16 Nov 2023

RUNGKWANSIRIROJ, Thitima

Active
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 23 Feb 2021

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 10th Floor, Bangkok10900
Born January 1982
Director
Appointed 23 Feb 2021

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 12 Nov 2015
Resigned 02 May 2019

BUNNAG, Longlom

Resigned
U Chu Liang Building, 20th Floor, Rama Iv Rd, Bangkok10500
Born September 1963
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
Rama Iv Rd, Bangrak10500
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 20 Apr 2021

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

SINGH, Sanjay Kumar

Resigned
Sukhumvit 21, Bangkok10110
Born January 1961
Director
Appointed 24 Sept 2015
Resigned 16 Feb 2021

SRICHAWLA, Krit

Resigned
Sukhumvit 21, Bangkok10110
Born May 1976
Director
Appointed 24 Sept 2015
Resigned 16 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Wyle Cop, ShrewsburySY1 1UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2021
Third Floor, LondonEC2A 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2024
DS01DS01
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
14 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Resolution
16 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Incorporation Company
24 September 2015
NEWINCIncorporation