Company NameFONE Chat Limited
Company StatusDissolved
Company Number05716436
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rakesh Amritlal Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sudbury Hill Close
Sudbury
Middlesex
HA0 2QR
Secretary NameMr Rakesh Amritlal Shah
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sudbury Hill Close
Sudbury
Middlesex
HA0 2QR
Director NameImran Ali Khan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address44 Braybourne Drive
Isleworth
Middlesex
TW7 5EW
Director NameJignesh Patel
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address117 Eastcote Avenue
Greenford
Middlesex
UB6 0NQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010Director's details changed for Rakesh Amritlal Shah on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1
(4 pages)
25 June 2010Director's details changed for Rakesh Amritlal Shah on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Rakesh Amritlal Shah on 1 January 2010 (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 21/02/09; full list of members (3 pages)
9 September 2009Return made up to 21/02/09; full list of members (3 pages)
9 September 2009Accounts made up to 28 February 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Appointment terminated director imran khan (1 page)
24 August 2009Return made up to 21/02/08; full list of members (3 pages)
24 August 2009Return made up to 21/02/08; full list of members (3 pages)
24 August 2009Appointment Terminated Director imran khan (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Accounts made up to 28 February 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
21 April 2008Accounts made up to 28 February 2007 (1 page)
11 September 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2007Return made up to 21/02/07; full list of members (7 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
21 February 2006Incorporation (10 pages)
21 February 2006Incorporation (10 pages)