Company NameFantastic Fones Ltd
Company StatusDissolved
Company Number05637561
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Jayasekara
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2009)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Esplanade, Mayland
Chelmsford
CM3 6AL
Secretary NameMr Stephen Mark Jayasekara
NationalityBritish
StatusClosed
Appointed30 May 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
The Esplanade
Mayland
Essex
CM3 6AL
Director NameMr Ian Mortimer McLaughlin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Henshaw Grove
Yardley
Birmingham
B25 8PD
Secretary NameMiss Hyacinth Sylvia Shirley
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Henshaw Grove
Birmingham
West Midlands
B25 8PD
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLyttleton House
64 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
24 January 2008Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 11 henshaw grove yardley birmingham west midlands B25 8PD (1 page)
2 July 2007New director appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New secretary appointed (2 pages)
24 January 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: 279 kings road birmingham B44 0TE (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Incorporation (6 pages)
28 November 2005New secretary appointed (1 page)