Company NameFonetalk Ltd
Company StatusDissolved
Company Number03457407
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Hazel Wong
NationalityBritish
StatusClosed
Appointed31 March 1998(5 months after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address238-240 York Road
Battersea
London
SW11 3SJ
Director NameMr Gregory Wong
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2002)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Ivory Square
Plantation Wharf
London
SW11 3UE
Director NameMichele Debuno
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address3 Coral Row
Plantation Wharf
London
SW11 3UF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Ivory Square
Plantation Wharf
London
SW11 3UE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,952
Current Liabilities£19,929

Accounts

Latest Accounts28 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End28 April

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
26 July 2000Accounts for a small company made up to 28 April 1999 (1 page)
14 December 1999Return made up to 29/10/99; full list of members (6 pages)
24 November 1998Return made up to 29/10/98; full list of members (6 pages)
14 September 1998Accounting reference date extended from 31/10/98 to 28/04/99 (1 page)
14 September 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 3 ivory square plantation wharf london SW11 3UE (1 page)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
29 October 1997Incorporation (14 pages)