Company NameFametwo Ltd
Company StatusDissolved
Company Number05512223
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Eliezer Eagle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2011(6 years after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade
Manor Rd
London
N16 5SG
Secretary NameMrs Leah Eagle
StatusClosed
Appointed11 August 2011(6 years after company formation)
Appointment Duration2 years, 3 months (closed 12 November 2013)
RoleCompany Director
Correspondence Address9 Manor Parade
Manor Rd
London
N16 5SG
Director NameMr Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Secretary NameMr Yitzchok Reichman
NationalityBritish
StatusResigned
Appointed01 February 2006(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Glaserton Road
London
N16 5QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Manor Parade
Manor Rd
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fameone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,196
Cash£1,531
Current Liabilities£49,009

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Receiver's abstract of receipts and payments to 8 January 2013 (2 pages)
22 January 2013Notice of ceasing to act as receiver or manager (2 pages)
22 January 2013Notice of ceasing to act as receiver or manager (2 pages)
22 January 2013Receiver's abstract of receipts and payments to 8 January 2013 (2 pages)
22 January 2013Receiver's abstract of receipts and payments to 8 January 2013 (2 pages)
6 June 2012Notice of appointment of receiver or manager (2 pages)
6 June 2012Notice of appointment of receiver or manager (2 pages)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
15 November 2011Appointment of Mr Eliezer Eagle as a director (2 pages)
15 November 2011Termination of appointment of Jacob Endzweig as a director on 11 August 2011 (1 page)
15 November 2011Appointment of Mrs Leah Eagle as a secretary (1 page)
15 November 2011Termination of appointment of Jacob Endzweig as a director (1 page)
15 November 2011Termination of appointment of Yitzchok Reichman as a secretary on 11 August 2011 (1 page)
15 November 2011Appointment of Mrs Leah Eagle as a secretary on 11 August 2011 (1 page)
15 November 2011Appointment of Mr Eliezer Eagle as a director on 11 August 2011 (2 pages)
15 November 2011Termination of appointment of Yitzchok Reichman as a secretary (1 page)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 100
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 December 2008Return made up to 19/07/08; full list of members (3 pages)
5 December 2008Return made up to 19/07/08; full list of members (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Return made up to 19/07/07; full list of members (2 pages)
24 September 2007Return made up to 19/07/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2006Return made up to 19/07/06; full list of members (6 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
19 July 2005Incorporation (9 pages)
19 July 2005Incorporation (9 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)