Company NameFONZ Is Me Limited
Company StatusDissolved
Company Number03509986
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 3 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Nicole Marie Appleton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameChatel Registrars Ltd (Corporation)
StatusClosed
Appointed12 October 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2012)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£668
Cash£809
Current Liabilities£7,415

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 2
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
22 February 2011Termination of appointment of Northside Company Secretarial Services Ltd as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Appointment of Chatel Registrars Ltd as a secretary (2 pages)
2 November 2010Appointment of Chatel Registrars Ltd as a secretary (2 pages)
9 June 2010Registered office address changed from 78 Mill Lane London NW6 1NB on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 78 Mill Lane London NW6 1NB on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 78 Mill Lane London NW6 1NB on 9 June 2010 (2 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Nicole Marie Appleton on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Nicole Marie Appleton on 13 February 2010 (2 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 13 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
3 March 2009Return made up to 13/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
26 March 2008Return made up to 13/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 13/02/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 78-80 mill lane london NW6 1NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: 78-80 mill lane london NW6 1NB (1 page)
10 April 2007Return made up to 13/02/07; full list of members (2 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 February 2006Return made up to 13/02/06; full list of members (6 pages)
24 February 2006Return made up to 13/02/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 February 2005Return made up to 13/02/05; full list of members (6 pages)
25 February 2005Return made up to 13/02/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
21 March 2003Return made up to 13/02/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 13/02/02; full list of members (6 pages)
4 March 2002Return made up to 13/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
15 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
13 February 1998Incorporation (17 pages)