FOOS4FUN LTD
Overview
Company Name | FOOS4FUN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06010367 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOOS4FUN LTD?
- Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities
Where is FOOS4FUN LTD located?
Registered Office Address | 33 Chester Road West Queensferry CH5 1SA Deeside Flintshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FOOS4FUN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for FOOS4FUN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Zeynep Turunc as a director on Oct 21, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Kai Hoare as a director on Oct 21, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Herbert as a director on Oct 21, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Appointment of Ms Zeynep Turunc as a director on Jan 19, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Payne & Co Accountants Limited Holly Cottage over Lane Almondsbury Bristol BS32 4DF England | 1 pages | AD02 | ||||||||||
Appointment of Mr Jamie Kai Hoare as a director on Dec 05, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Herbert as a director on Dec 05, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 19 Regency Court Mickle Trafford Chester CH2 4QH United Kingdom on Dec 09, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 9 Eaton Crescent Bristol BS8 2EJ United Kingdom on Dec 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan May as a director on Dec 01, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Timothy Francis Mason as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Herbert as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Timothy Francis Mason as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 153 Pursey Drive Bradley Stoke Bristol BS32 8DP on Jul 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Oates as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan May as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Davey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Oates as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of FOOS4FUN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERBERT, Keith | Director | Chester CH2 4QH Chester PO BOX 2317 United Kingdom | United Kingdom | British | Company Director | 3482340001 | ||||
OATES, Tracey Ann | Secretary | 153 Pursey Drive Bradley Stoke BS32 8DP Bristol Avon | British | Housewife | 38216760003 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVEY, Robert George | Director | 25 Queenshill Road Knowle Park BS4 2XL Bristol Avon | England | British | Customer Service Representative | 117319600001 | ||||
HERBERT, Christopher James | Director | Regency Court Mickle Trafford CH2 4QH Chester 19 Cheshire United Kingdom | United Kingdom | British | Director | 147946500001 | ||||
HOARE, Jamie Kai | Director | Chester Road West Queensferry CH5 1SA Deeside 33 Flintshire United Kingdom | United Kingdom | British | Director | 150160540001 | ||||
MASON, Benjamin Timothy Francis | Director | Parsons Avenue Stoke Gifford BS34 8PN Bristol 13 United Kingdom | United Kingdom | British | Financial Adviser | 146141400001 | ||||
MAY, Jonathan | Director | Eaton Crescent BS8 2EJ Bristol 9 United Kingdom | United Kingdom | British | Managing Director | 146141380001 | ||||
OATES, David | Director | 153 Pursey Drive Bradley Stoke BS32 8DP Bristol Avon | England | British | Managing Director | 43242820002 | ||||
TURUNC, Zeynep | Director | Lindsay Avenue West Point M19 2AG Manchester 36 United Kingdom | England | Turkish | Barrister | 166037270001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0