Company NameFontskill Limited
Company StatusDissolved
Company Number01908332
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bashir Hakamali Nathoo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wadham Gardens
London
NW3 3DN
Director NameRozmin Bashir Hakamali Nathoo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wadham Gardens
London
Nw3
Secretary NameRozmin Bashir Hakamali Nathoo
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wadham Gardens
London
Nw3

Contact

Telephone020 72292565
Telephone regionLondon

Location

Registered Address18-24 Belgrave Road
London
SW1V 1QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

51 at £1Mr Nizar Dewji
51.00%
Ordinary
25 at £1Bashir Hakamali Nathoo
25.00%
Ordinary
24 at £1Mrs Rozmin Nathoo
24.00%
Ordinary

Financials

Year2014
Net Worth-£124,262
Current Liabilities£124,262

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 November 2008Delivered on: 8 November 2008
Satisfied on: 18 December 2013
Persons entitled: Abbey National PLC

Classification: Legal and equitable charge over shares/securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subject securities see image for full details.
Fully Satisfied
6 November 2008Delivered on: 8 November 2008
Satisfied on: 12 December 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge, other property at any time vested in the company, all the uncalled capital and other intellectual property rights see image for full details.
Fully Satisfied
19 December 1985Delivered on: 6 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 westbourne gardens l/b of the city of westminster.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
18 December 2013Satisfaction of charge 3 in full (4 pages)
18 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ on 13 May 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages)
13 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/07; full list of members (4 pages)
20 January 2009Return made up to 31/12/07; full list of members (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from 2 bramber court 2 bramber road west kensington london W14 9PA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 2 bramber court 2 bramber road west kensington london W14 9PA (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/02/98
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
11 June 1997Registered office changed on 11/06/97 from: hamsun & hogate 88-90 lillie road london SW6 7SR (1 page)
11 June 1997Registered office changed on 11/06/97 from: hamsun & hogate 88-90 lillie road london SW6 7SR (1 page)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
19 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
18 August 1996Accounts for a small company made up to 31 December 1995 (12 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (12 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 December 1994 (13 pages)
8 September 1995Full accounts made up to 31 December 1994 (13 pages)