Company NameFantabulous Bits Limited
Company StatusDissolved
Company Number06814322
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

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 NameIan Paul Hoy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Emblems
Great Dunmow
Essex
CM6 2AG
Director NameMrs Janice Ann Hoy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Emblems
Great Dunmow
Essex
CM6 2AG
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address5th Floor Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,251
Current Liabilities£4,526

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 10 February 2011
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
15 March 2011Annual return made up to 10 February 2011
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
11 March 2009Director appointed ian paul hoy (2 pages)
11 March 2009Director appointed ian paul hoy (2 pages)
11 March 2009Director appointed janice ann hoy (2 pages)
11 March 2009Registered office changed on 11/03/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP (1 page)
11 March 2009Director appointed janice ann hoy (2 pages)
11 March 2009Registered office changed on 11/03/2009 from lower ground signet house 49-51 farringdon road london EC1M 3JP (1 page)
9 March 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Ad 10/02/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 March 2009Appointment Terminated Director david parry (1 page)
5 March 2009Appointment terminated director david parry (1 page)
5 March 2009Appointment Terminated Secretary alpha secretarial LIMITED (1 page)
5 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
10 February 2009Incorporation (16 pages)
10 February 2009Incorporation (16 pages)