Company NameFantastik Limited
Company StatusDissolved
Company Number04741036
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Celal Ince
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Blakesware Gardens
London
N9 9HX
Secretary NameKemal Nisangah
NationalityBritish
StatusClosed
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 21 August 2018)
RoleCompany Director
Correspondence Address134 Woodfield Road
Crawley
Rh10 2ab
RH10 8AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £1Mr Celal Ince
50.00%
Ordinary
7.5k at £1Mr Kemal Nisangah
50.00%
Ordinary

Financials

Year2014
Net Worth£217,391
Cash£6,789
Current Liabilities£117,379

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

31 October 2007Delivered on: 3 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 15,000
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
29 April 2010Director's details changed for Celal Ince on 22 April 2010 (2 pages)
29 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
20 January 2010Amended accounts made up to 30 April 2008 (10 pages)
1 June 2009Return made up to 22/04/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 October 2008Return made up to 22/04/08; no change of members (6 pages)
3 November 2007Particulars of mortgage/charge (9 pages)
21 October 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
3 May 2007Return made up to 22/04/07; no change of members (6 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
7 June 2006Return made up to 22/04/06; full list of members (6 pages)
9 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
31 August 2005Ad 30/04/05--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2005Return made up to 22/04/05; full list of members (6 pages)
30 June 2004Return made up to 22/04/04; full list of members (6 pages)
10 March 2004New secretary appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
4 February 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2004Registered office changed on 04/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
22 April 2003Incorporation (15 pages)