London
EC1M 7AD
Director Name | Devorah Brown |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 January 2007) |
Role | Shop Keeper |
Correspondence Address | 22 Floral Court Bury New Road Lancashire M7 2BW |
Secretary Name | Zac Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 February 2007) |
Role | S |
Correspondence Address | 12 Oakdale Close Whitefield M45 7LU |
Director Name | Anthony Simon Rosenburg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 October 2007) |
Role | Manager |
Correspondence Address | 6 The Polygon Salford Manchester Lancashire M7 2HS |
Secretary Name | Stuart Delmonte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 2007) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Polygon Salford Lancashire M7 2HS |
Director Name | Howard Daniel Levene |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 November 2007) |
Role | Sales Man |
Correspondence Address | 18 Guild Avenue Woesley Lancashire M28 3AS |
Secretary Name | Kaye Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 17 November 2007) |
Role | Sales Woman |
Correspondence Address | 18 Guild Avenue Worsley Lancashire M28 3AS |
Director Name | Anthony Simon Rosenberg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Polygon Salford Lancashire M7 2HS |
Secretary Name | Stuart Delmonte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2009) |
Role | Salesman |
Correspondence Address | 19 Lover Court Moor Lane Salford M7 3UG |
Director Name | Mr Stuart Delmonte |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kersal Crag Salford Lancashire M7 4SL |
Director Name | Mr Andrew Carl Rosenberg |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years after company formation) |
Appointment Duration | 1 month (resigned 04 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Church Lane Prestwich Manchester M25 1AN |
Director Name | Mr Stuart Delmonte |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 February 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kersal Crag Salford Lancashire M7 4SL |
Director Name | Mrs Donna Sara Englander |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 March 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR |
Director Name | Miss Kirsty Michelle Englander |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR |
Director Name | Mr Martin Robert David Fagg |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Stuart Delmonte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,409 |
Cash | £1,212 |
Current Liabilities | £26,926 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Appointment of a liquidator (2 pages) |
22 April 2015 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 April 2015 (2 pages) |
23 April 2014 | Dissolution deferment (1 page) |
8 April 2014 | Completion of winding up (1 page) |
17 August 2012 | Order of court to wind up (2 pages) |
12 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
25 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page) |
12 September 2011 | Registered office address changed from Unit 1 Centre Court Waggon Road Mossley Ashton-Under-Lyne Lancashire OL5 9HL United Kingdom on 12 September 2011 (1 page) |
4 July 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 4 July 2011 (1 page) |
13 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Termination of appointment of Martin Fagg as a director (1 page) |
18 May 2011 | Appointment of Mr Stuart Delmonte as a director (2 pages) |
15 December 2010 | Director's details changed for Mr Martin Fogg on 15 December 2010 (2 pages) |
13 December 2010 | Appointment of Mr Martin Fogg as a director (2 pages) |
13 December 2010 | Termination of appointment of Kirsty Englander as a director (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Registered office address changed from C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
4 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Appointment of Miss Kirsty Englander as a director (2 pages) |
24 March 2010 | Termination of appointment of Donna Englander as a director (1 page) |
5 February 2010 | Termination of appointment of Stuart Delmonte as a director (1 page) |
5 February 2010 | Appointment of Mrs Donna Sara Englander as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Director appointed mr stuart delmonte (1 page) |
4 June 2009 | Appointment terminated director andrew rosenberg (1 page) |
6 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary stuart delmonte (1 page) |
1 May 2009 | Appointment terminated director anthony rosenberg (1 page) |
1 May 2009 | Appointment terminated director stuart delmonte (1 page) |
1 May 2009 | Director appointed mr andrew carl rosenberg (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 25 sherborne street cheetham manchester M8 8HF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o accounts direct trading centre sherborne street manchester M8 8LR (1 page) |
10 December 2008 | Director appointed mr stuart delmonte (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 November 2008 | Company name changed fannix trading LTD\certificate issued on 10/11/08 (2 pages) |
4 August 2008 | Director's change of particulars / anthony rosenbere / 30/07/2008 (1 page) |
8 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
4 November 2007 | Director resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
25 September 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
25 September 2007 | Resolutions
|
6 June 2007 | Registered office changed on 06/06/07 from: 23 sherborne street manchester M8 8HF (1 page) |
23 May 2007 | Return made up to 21/04/07; full list of members
|
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (9 pages) |