Company NameWannabefamous Limited
Company StatusDissolved
Company Number04240141
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Terence William Simpson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(2 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 21 July 2015)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressM007 599-613
Princes Road
Dartford
Kent
DA2 6HH
Director NameRichard William Simpson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleConstruction
Correspondence Address14 Matrix Centre
Dartford
Kent
DA1 1YE
Secretary NameMr Terence William Simpson
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harcourt Drive
Herne Bay
Kent
CT6 8DJ
Secretary NameStephen Edward Farron
NationalityBritish
StatusResigned
Appointed12 June 2004(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2005)
RoleCompany Director
Correspondence Address103 Appledore Avenue
Barnehurst
Bexleyheath
Kent
DA7 6QJ
Secretary NamePOB Solutions Limited (Corporation)
StatusResigned
Appointed25 April 2005(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 May 2007)
Correspondence Address14 Matrix Centre
Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NamePOB Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2009)
Correspondence AddressPob Matrix Centre
Victoria Road
Dartford
Kent
DA1 5AJ

Location

Registered AddressM007 599-613
Princes Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

50 at £1Terence George Simpson
50.00%
Ordinary
50 at £1Terence William Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£1,049
Current Liabilities£1,070

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
30 November 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(3 pages)
30 November 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(3 pages)
21 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit One 228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 1 May 2012 (1 page)
1 July 2011Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Terence William Simpson on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 February 2011Registered office address changed from C/O Furniture Warehouse 220-228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Furniture Warehouse 220-228 Northdown Road Cliftonville Margate Kent CT9 2RP England on 14 February 2011 (1 page)
29 July 2010Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ England on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Kent Innovation Centre Thanet Reach Business Park Millenium Way Broadstairs Kent CT10 2QQ England on 29 July 2010 (1 page)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Terence William Simpson on 6 October 2009 (2 pages)
30 June 2009Appointment terminated secretary pob services LIMITED (1 page)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Appointment terminated secretary pob services LIMITED (1 page)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 July 2008Registered office changed on 23/07/2008 from pob matrix centre victoria road dartford kent DA1 5AJ (1 page)
23 July 2008Registered office changed on 23/07/2008 from pob matrix centre victoria road dartford kent DA1 5AJ (1 page)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
17 July 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Registered office changed on 04/01/07 from: pob solutions matrix centre victoria road dartford kent DA5 5AJ (1 page)
4 January 2007Registered office changed on 04/01/07 from: pob solutions matrix centre victoria road dartford kent DA5 5AJ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 23 castalia square docklands london E14 3NG (1 page)
14 December 2006Registered office changed on 14/12/06 from: 23 castalia square docklands london E14 3NG (1 page)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
18 May 2006Return made up to 25/06/05; full list of members; amend (6 pages)
18 May 2006Return made up to 25/06/05; full list of members; amend (6 pages)
15 July 2005Return made up to 25/06/05; full list of members (2 pages)
15 July 2005Return made up to 25/06/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 18A hythe street dartford kent DA1 1BX (1 page)
16 September 2004Registered office changed on 16/09/04 from: 18A hythe street dartford kent DA1 1BX (1 page)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Return made up to 25/06/04; full list of members (7 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
31 August 2003Return made up to 25/06/03; full list of members (6 pages)
31 August 2003Return made up to 25/06/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: 15 coldart centre 3 king edward avenue dartford dent DA1 2HZ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 15 coldart centre 3 king edward avenue dartford dent DA1 2HZ (1 page)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
19 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
4 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2002Return made up to 25/06/02; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: 16 shenley road dartford kent DA1 1YE (1 page)
20 September 2001Registered office changed on 20/09/01 from: 16 shenley road dartford kent DA1 1YE (1 page)
25 June 2001Incorporation (20 pages)
25 June 2001Incorporation (20 pages)