Company NameFotowalla Limited
Company StatusDissolved
Company Number08918350
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Cansick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat B 7 Shaftesbury Road
London
N19 4QW
Director NameMr Nicholas Alexander
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleArts Director
Country of ResidenceNorway
Correspondence AddressNypeveien 9 0874
Oslo
Norway

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Simon Cansick
90.00%
Ordinary
10 at £1Nicholas Alexander
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,866
Cash£4,308
Current Liabilities£11,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 3 March 2019 with updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Registered office address changed from Flat 3 Grove Avenue London N10 2AJ England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 22 June 2018 (1 page)
12 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
12 March 2018Notification of Simon Cansick as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
10 March 2017Termination of appointment of Nicholas Alexander as a director on 11 October 2016 (1 page)
10 March 2017Termination of appointment of Nicholas Alexander as a director on 11 October 2016 (1 page)
1 February 2017Termination of appointment of Nicholas Alexander as a director on 11 October 2016 (2 pages)
1 February 2017Termination of appointment of Nicholas Alexander as a director on 11 October 2016 (2 pages)
23 January 2017Registered office address changed from PO Box 61356 London N19 9DD to Flat 3 Grove Avenue London N10 2AJ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from PO Box 61356 London N19 9DD to Flat 3 Grove Avenue London N10 2AJ on 23 January 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from Flat B 7 Shaftesbury Road London N19 4QW United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Flat B 7 Shaftesbury Road London N19 4QW United Kingdom on 14 April 2014 (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)