Company NameFones Etc... Limited
Company StatusDissolved
Company Number03602215
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAhmed Rashid
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(same day as company formation)
RoleManaging Director
Correspondence Address6b Eastwood Road
Goodmayes
Ilford
Essex
IG3 8XB
Secretary NameKaneez Rashid
NationalityBritish
StatusResigned
Appointed22 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6b Eastwood Road
Goodmayes
Ilford
Essex
IG3 8XB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address306 Green Lane
Ilford
Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Turnover£104,649
Gross Profit£29,297
Net Worth£2,609
Cash£213
Current Liabilities£48,707

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
8 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 July 2000Full accounts made up to 31 July 1999 (13 pages)
6 January 2000Return made up to 22/07/99; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 83 leonard street london EC2A 4QS (1 page)
30 July 1998Secretary resigned (1 page)
28 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998£ nc 110/1000 22/07/98 (1 page)
22 July 1998Incorporation (16 pages)