Company NameFONE Village UK Limited
Company StatusDissolved
Company Number04923933
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRakesh Ramjas
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(3 days after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2008)
RoleCompany Director
Correspondence Address83 Normon Road
Ilford
Essex
IG1 2NH
Secretary NameAbdul Majid
NationalityPakistani
StatusResigned
Appointed10 October 2003(3 days after company formation)
Appointment Duration1 month (resigned 10 November 2003)
RoleSecretary
Correspondence Address7 Jersey Road
Ilford
Essex
IG1 2HH
Secretary NameNaeem Hussain
NationalitySouth African
StatusResigned
Appointed10 November 2003(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2006)
RoleSecretary
Correspondence Address32a Albert Road
Ilford
Essex
IG1 1HN
Secretary NameBadar Ilyas
NationalityPakistani
StatusResigned
Appointed16 February 2006(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 2006)
RoleSecretary
Correspondence Address596 Barking Road
London
E13 9JY
Secretary NameMr Abdul Saboor
NationalityBritish
StatusResigned
Appointed06 June 2006(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 November 2006)
RoleSeretary
Country of ResidenceEngland
Correspondence Address44 Abbots Road
London
E6 1LF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address171 Lea Bridge Road
London
E10 7PN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£49,877
Gross Profit£26,840
Net Worth£8,969
Cash£497
Current Liabilities£500

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Completion of winding up (1 page)
30 July 2007Order of court to wind up (1 page)
21 January 2007Return made up to 07/10/06; full list of members (6 pages)
13 November 2006Secretary resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 August 2006Director's particulars changed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director's particulars changed (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
19 January 2006Return made up to 07/10/05; full list of members (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 7 jersey road ilford essex IG1 2HH (1 page)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 January 2005Return made up to 07/10/04; full list of members (6 pages)
20 November 2003Secretary resigned (2 pages)
20 November 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 7A cameron road seven kings ilford essex IG3 8LG (1 page)
22 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)