Company NameFONE Bitz Limited
Company StatusDissolved
Company Number02976891
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Derek Armstrong
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Manor
14 Kings Park
Chedburgh
Suffolk
IP29 4TY
Director NamePauline Armstrong
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor
14 Kings Park
Chedburgh
Suffolk
IP29 4TY
Secretary NamePauline Armstrong
NationalityBritish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor
14 Kings Park
Chedburgh
Suffolk
IP29 4TY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address137/143 High Street
Sutton
Surrey
SM1 1JM

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
17 October 2005Application for striking-off (1 page)
28 February 2005Particulars of mortgage/charge (6 pages)
6 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 October 2004Return made up to 08/10/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 October 2002Return made up to 10/10/02; full list of members (7 pages)
27 November 2001Accounts for a dormant company made up to 31 October 2001 (3 pages)
9 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
15 November 2000Return made up to 10/10/00; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
7 January 2000Return made up to 10/10/99; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 October 1998 (3 pages)
11 November 1998Return made up to 10/10/98; full list of members (6 pages)
8 April 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
23 October 1997Return made up to 10/10/97; no change of members (4 pages)
29 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
29 October 1996Director's particulars changed (1 page)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
15 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)