Company NameFantism Limited
Company StatusDissolved
Company Number03181847
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Roy Dsouza
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1996(1 day after company formation)
Appointment Duration26 years, 1 month (closed 03 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Byards Croft
Streatham
London
SW16 5EY
Director NameMs Gemma Louise Coldicott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(21 years, 1 month after company formation)
Appointment Duration5 years (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Byards Croft Streatham
London
SW16 5EY
Secretary NameVirginia Santana Dsouza
NationalityBritish
StatusResigned
Appointed03 April 1996(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 1999)
RoleSecretary
Correspondence Address20 Byards Croft
Streatham
London
SW16 5EY
Secretary NameBrian D'Souza
NationalityBritish
StatusResigned
Appointed05 November 1999(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address20 Byards Croft
London
SW16 5EY
Secretary NameMs Gemma Coldicott
StatusResigned
Appointed01 May 2013(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2017)
RoleCompany Director
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Kevin D'souza
100.00%
Ordinary

Financials

Year2014
Turnover£54,173
Net Worth£98,950
Cash£104,116
Current Liabilities£5,166

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
7 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 December 2021Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
5 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
3 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
5 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
2 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
8 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 March 2018Notification of Kevin Roy Dsouza as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 May 2017Director's details changed for Ms Gemma Coldicott on 17 May 2017 (2 pages)
23 May 2017Director's details changed for Ms Gemma Coldicott on 17 May 2017 (2 pages)
17 May 2017Appointment of Ms Gemma Coldicott as a director on 1 May 2017 (2 pages)
17 May 2017Appointment of Ms Gemma Coldicott as a director on 1 May 2017 (2 pages)
16 May 2017Termination of appointment of Gemma Coldicott as a secretary on 1 May 2017 (1 page)
16 May 2017Termination of appointment of Gemma Coldicott as a secretary on 1 May 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7
(4 pages)
4 November 2015Registered office address changed from 20 Byards Croft Streatham London SW16 5EY to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 20 Byards Croft Streatham London SW16 5EY to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 20 Byards Croft Streatham London SW16 5EY to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 4 November 2015 (1 page)
22 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
22 October 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7
(3 pages)
5 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
5 September 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 7
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 7
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 7
(3 pages)
12 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
7 May 2013Appointment of Ms Gemma Coldicott as a secretary (1 page)
7 May 2013Termination of appointment of Brian D'souza as a secretary (1 page)
7 May 2013Appointment of Ms Gemma Coldicott as a secretary (1 page)
7 May 2013Termination of appointment of Brian D'souza as a secretary (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
5 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
21 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Kevin Roy Dsouza on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Kevin Roy Dsouza on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Kevin Roy Dsouza on 4 April 2010 (2 pages)
4 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
4 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 April 2008Return made up to 02/04/08; full list of members (3 pages)
15 April 2008Return made up to 02/04/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
12 April 2005Return made up to 02/04/05; full list of members (2 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
21 April 2004Return made up to 02/04/04; full list of members (6 pages)
21 April 2004Return made up to 02/04/04; full list of members (6 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 02/04/03; full list of members (6 pages)
25 April 2003Return made up to 02/04/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
12 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 April 2000 (8 pages)
14 February 2001Full accounts made up to 30 April 2000 (8 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
10 September 1999Ad 27/08/99--------- £ si 2@1=2 £ ic 5/7 (2 pages)
10 September 1999Ad 27/08/99--------- £ si 2@1=2 £ ic 5/7 (2 pages)
25 August 1999Full accounts made up to 30 April 1999 (8 pages)
25 August 1999Full accounts made up to 30 April 1999 (8 pages)
24 April 1999Return made up to 02/04/99; no change of members (4 pages)
24 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 September 1998Full accounts made up to 30 April 1998 (8 pages)
18 September 1998Full accounts made up to 30 April 1998 (8 pages)
18 April 1998Return made up to 02/04/98; full list of members (6 pages)
18 April 1998Return made up to 02/04/98; full list of members (6 pages)
19 December 1997Full accounts made up to 30 April 1997 (8 pages)
19 December 1997Full accounts made up to 30 April 1997 (8 pages)
16 July 1997Ad 30/04/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
16 July 1997Ad 30/04/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 April 1997Return made up to 02/04/97; full list of members (6 pages)
24 April 1997Return made up to 02/04/97; full list of members (6 pages)
13 April 1996Registered office changed on 13/04/96 from: 31/33 bondway london SW8 1SJ (1 page)
13 April 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996Director resigned (1 page)
13 April 1996Secretary resigned (1 page)
13 April 1996Secretary resigned (1 page)
13 April 1996Registered office changed on 13/04/96 from: 31/33 bondway london SW8 1SJ (1 page)
13 April 1996New secretary appointed (2 pages)
13 April 1996New secretary appointed (2 pages)
2 April 1996Incorporation (14 pages)
2 April 1996Incorporation (14 pages)