Company NameFulltone Trading Limited
Company StatusDissolved
Company Number03749394
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed01 August 2010(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2015)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGamma Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 24 February 2015)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Ridgebay Financial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,480
Current Liabilities£46,480

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
14 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
23 April 2012Particulars of variation of rights attached to shares (3 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (3 pages)
15 April 2009Return made up to 08/04/09; full list of members (3 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
16 April 2008Return made up to 08/04/08; full list of members (3 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
12 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
5 May 2006Return made up to 08/04/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 May 2005Return made up to 08/04/05; full list of members (2 pages)
16 May 2005Return made up to 08/04/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
13 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 April 2004Return made up to 08/04/04; full list of members (5 pages)
2 April 2004Return made up to 08/04/04; full list of members (5 pages)
23 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
23 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
14 April 2003Return made up to 08/04/03; full list of members (5 pages)
14 April 2003Return made up to 08/04/03; full list of members (5 pages)
3 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 March 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
15 April 2002Return made up to 08/04/02; full list of members (5 pages)
15 April 2002Return made up to 08/04/02; full list of members (5 pages)
4 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
25 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
17 April 2001Return made up to 08/04/01; full list of members (5 pages)
17 April 2001Registered office changed on 17/04/01 from: 38 wigmore street london W1H 0HQ (1 page)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Registered office changed on 17/04/01 from: 38 wigmore street london W1H 0HQ (1 page)
17 April 2001Secretary's particulars changed (1 page)
17 April 2001Return made up to 08/04/01; full list of members (5 pages)
17 April 2001Director's particulars changed (1 page)
16 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
12 January 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
12 January 2001Delivery ext'd 3 mth 31/12/99 (2 pages)
9 January 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 January 2001Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
20 July 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
20 July 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
13 April 2000Return made up to 08/04/00; full list of members (5 pages)
13 April 2000Return made up to 08/04/00; full list of members (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
21 February 2000Registered office changed on 21/02/00 from: 66 wigmore street london W1H 0HQ (1 page)
26 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/04/99
(1 page)
26 April 1999Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 1999Ad 08/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/04/99
(1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)