Juniper Drive
London
SW18 1FY
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Clive Anthony Stephen Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Barclay Road Fulham London SW6 1EJ |
Secretary Name | Shahram Hariri |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 31 May 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 3 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Correspondence Address | 4th Floor Lawford House Albert Place Finchley London N3 1QA |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Fonehouse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,238 |
Cash | £14,595 |
Current Liabilities | £24,960 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
29 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (33 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr. Clive Anthony Stephen Bayley on 30 October 2015 (2 pages) |
8 February 2016 | Register inspection address has been changed from 421 New Kings Road London SW6 4RN to C/O Fonehouse Genoa House Juniper Drive London SW18 1FY (1 page) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (19 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Register(s) moved to registered office address (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Clive Anthony Stephen Bayley on 8 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Clive Anthony Stephen Bayley on 8 June 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed from 3B Imperial Road London SW6 2AG United Kingdom (2 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Director's details changed for Mr. Clive Anthony Stephen Bayley on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr. Clive Anthony Stephen Bayley on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Registered office address changed from 71 Kingsway London WC2B 6ST on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 71 Kingsway London WC2B 6ST on 8 February 2010 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
6 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 July 2008 | Appointment terminated secretary corporate secretaries LIMITED (1 page) |
19 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
21 April 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 April 2007 | Return made up to 07/02/07; no change of members
|
11 April 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 3A imperial studios 3-11 imperial road london SW6 2AG (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 07/02/06; full list of members
|
1 September 2006 | New secretary appointed (1 page) |
17 June 2005 | Company name changed fonehouse direct LIMITED\certificate issued on 17/06/05 (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (17 pages) |