Company NameFamouslyyours.com Limited
Company StatusDissolved
Company Number03398876
CategoryPrivate Limited Company
Incorporation Date4 July 1997(25 years, 11 months ago)
Dissolution Date11 February 2014 (9 years, 3 months ago)
Previous NameA.S.A. Authentications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Anthony King
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richard Barnes Accountant 44
King Street
Stanford Le Hope
Essex
SS17 0HH
Secretary NameDeborah Yvonne King
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Richard Barnes Accountant 44
King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Richard Barnes Accountant 44
King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

1 at £1Deborah Yvonne King
50.00%
Ordinary
1 at £1Paul Anthony King
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Deborah Yvonne King on 30 June 2010 (1 page)
14 July 2010Director's details changed for Paul Anthony King on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Deborah Yvonne King on 30 June 2010 (1 page)
14 July 2010Director's details changed for Paul Anthony King on 30 June 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts made up to 31 December 2007 (2 pages)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
17 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 July 2008Director's change of particulars / paul king / 10/08/2007 (1 page)
11 July 2008Secretary's change of particulars / deborah king / 10/08/2007 (1 page)
11 July 2008Secretary's Change of Particulars / deborah king / 10/08/2007 / HouseName/Number was: , now: the willows; Street was: penhallow, now: tye common road; Area was: brockley grove, hutton, now: little burstead; Post Town was: brentwood, now: billericay; Post Code was: CM13 2JJ, now: CM12 9SD; Country was: , now: united kingdom (1 page)
11 July 2008Director's Change of Particulars / paul king / 10/08/2007 / HouseName/Number was: , now: the willows; Street was: penhallow, now: tye common road; Area was: brockley grove, hutton, now: little burstead; Post Town was: brentwood, now: billericay; Post Code was: CM13 2JJ, now: CM12 9SD; Country was: , now: united kingdom (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 October 2007Accounts made up to 31 December 2006 (2 pages)
26 July 2007Return made up to 04/07/07; no change of members (6 pages)
26 July 2007Return made up to 04/07/07; no change of members (6 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 August 2006Return made up to 04/07/06; full list of members (6 pages)
21 August 2006Accounts made up to 31 December 2005 (1 page)
21 August 2006Return made up to 04/07/06; full list of members (6 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2005Accounts made up to 31 December 2004 (1 page)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
10 June 2005Memorandum and Articles of Association (16 pages)
10 June 2005Memorandum and Articles of Association (16 pages)
4 May 2005Company name changed A.S.A. authentications LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed A.S.A. authentications LIMITED\certificate issued on 04/05/05 (2 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts made up to 31 December 2003 (5 pages)
13 July 2004Return made up to 04/07/04; full list of members (6 pages)
13 July 2004Return made up to 04/07/04; full list of members (6 pages)
26 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 July 2003Return made up to 04/07/03; full list of members (6 pages)
26 July 2003Accounts made up to 31 December 2002 (5 pages)
26 July 2003Return made up to 04/07/03; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
22 July 2002Return made up to 04/07/02; full list of members (6 pages)
22 July 2002Accounts made up to 31 December 2001 (5 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 August 2001Accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
2 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 August 2000Accounts made up to 31 December 1999 (5 pages)
21 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 04/07/00; full list of members (6 pages)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999Accounts made up to 31 December 1998 (5 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
13 July 1998Return made up to 04/07/98; full list of members (6 pages)
27 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
4 July 1997Incorporation (20 pages)
4 July 1997Incorporation (20 pages)