Company NameFubar Media Limited
Company StatusDissolved
Company Number03921818
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Trayton Barron
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleMulti-Media Designer
Correspondence AddressTey Cross Farm
Colne Road, Great Tey
Colchester
Essex
CO6 1AL
Director NameDominic Gresham Fuller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 West Stockwell Street
Colchester
CO1 1HN
Director NamePhoebe Alexis Catriona Ingle Fuller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 West Stockwell Street
Colchester
Essex
CO1 1HN
Secretary NamePhoebe Alexis Catriona Ingle Fuller
NationalityBritish
StatusClosed
Appointed01 February 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address7 West Stockwell Street
Colchester
Essex
CO1 1HN
Secretary NameJames Laurence Charles Ingle Sanderson
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Gray Road
Colchester
Essex
CO3 3HR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address7 West Stockwell Street
Colchester
Essex
CO1 1HN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£2,665
Cash£343
Current Liabilities£3,672

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 February 2004New secretary appointed (2 pages)
27 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 82C east hill colchester essex CO1 2QW (1 page)
11 February 2003Return made up to 08/02/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 December 2002Registered office changed on 20/12/02 from: 152 maldon road colchester essex CO3 3AY (1 page)
8 March 2002Return made up to 08/02/02; full list of members (7 pages)
17 January 2002Amended accounts made up to 28 February 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 February 2001Return made up to 08/02/01; full list of members (7 pages)
27 June 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 70 lawrence moorings sheering mill lane sawbridgeworth hertfordshire CM21 9PE (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)