Company NameFoneshops Ltd.
Company StatusLiquidation
Company Number03961369
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMohammed Zaman
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleManager
Correspondence Address12 West Street
Marlow
Buckinghamshire
SL7 2NB
Secretary NameKurshid Begum
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address194 Desborough Road
High Wycombe
Buckinghamshire
HP11 2QA
Director NameShakiel Mohammed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01494 443234
Telephone regionHigh Wycombe

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £50Shakiel Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,521,813
Cash£34,185
Current Liabilities£16,552,042

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due1 April 2017 (overdue)

Filing History

7 December 2022Progress report in a winding up by the court (23 pages)
22 December 2021Progress report in a winding up by the court (13 pages)
7 August 2021Termination of appointment of Shakiel Mohammed as a director on 1 March 2006 (1 page)
16 December 2020Progress report in a winding up by the court (13 pages)
16 December 2019Progress report in a winding up by the court (13 pages)
24 December 2018Progress report in a winding up by the court (19 pages)
10 November 2017Progress report in a winding up by the court (14 pages)
10 November 2017Progress report in a winding up by the court (14 pages)
28 November 2016Registered office address changed from 194 Desborough Road High Wycombe Buckinghamshire HP11 2QA to 30 Finsbury Square London EC2P 2YU on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 194 Desborough Road High Wycombe Buckinghamshire HP11 2QA to 30 Finsbury Square London EC2P 2YU on 28 November 2016 (2 pages)
24 November 2016Appointment of a liquidator (1 page)
24 November 2016Appointment of a liquidator (1 page)
22 September 2016Order of court to wind up (2 pages)
22 September 2016Order of court to wind up (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000
(3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
17 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(3 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(3 pages)
16 April 2014Termination of appointment of Kurshid Begum as a secretary (1 page)
16 April 2014Termination of appointment of Kurshid Begum as a secretary (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Compulsory strike-off action has been discontinued (1 page)
20 January 2014Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 January 2014Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2013Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 April 2012Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Kurshid Begum on 18 March 2011 (1 page)
17 April 2012Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Kurshid Begum on 18 March 2011 (1 page)
7 October 2010Secretary's details changed for Kurshid Begum on 18 March 2010 (1 page)
7 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 18 March 2009 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Shakiel Mohammed on 18 March 2010 (2 pages)
7 October 2010Secretary's details changed for Kurshid Begum on 18 March 2010 (1 page)
7 October 2010Annual return made up to 18 March 2009 with a full list of shareholders (3 pages)
7 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Shakiel Mohammed on 18 March 2010 (2 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2009Return made up to 06/03/08; no change of members (4 pages)
8 May 2009Return made up to 06/03/07; no change of members (4 pages)
8 May 2009Secretary's change of particulars / kurshid begham / 01/12/2004 (1 page)
8 May 2009Return made up to 06/03/07; no change of members (4 pages)
8 May 2009Return made up to 06/03/08; no change of members (4 pages)
8 May 2009Secretary's change of particulars / kurshid begham / 01/12/2004 (1 page)
16 May 2006Return made up to 18/03/06; full list of members (6 pages)
16 May 2006Return made up to 18/03/06; full list of members (6 pages)
16 November 2005Return made up to 18/03/05; full list of members (7 pages)
16 November 2005Return made up to 18/03/05; full list of members (7 pages)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Director resigned (1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 September 2004New director appointed (1 page)
17 September 2004New director appointed (1 page)
7 May 2004Return made up to 18/03/04; full list of members (6 pages)
7 May 2004Return made up to 18/03/04; full list of members (6 pages)
5 September 2003Full accounts made up to 30 September 2002 (15 pages)
5 September 2003Full accounts made up to 30 September 2002 (15 pages)
8 June 2003Registered office changed on 08/06/03 from: suite 3,10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page)
8 June 2003Registered office changed on 08/06/03 from: suite 3,10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
29 March 2002Partial exemption accounts made up to 30 September 2001 (6 pages)
29 March 2002Partial exemption accounts made up to 30 September 2001 (6 pages)
29 March 2002Return made up to 31/03/02; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
26 May 2000Ad 22/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Ad 22/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (20 pages)
31 March 2000Incorporation (20 pages)