Company NameFb Interactive Ltd
Company StatusDissolved
Company Number05961736
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Hall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 1
8 Netherford Road
London
SW4 6AE
Secretary NameEmily Fleur Taylor
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RolePR Consultant
Correspondence AddressFlat 1
8 Netherford Road
London
SW4 6AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressK & B Accountancy Group
33rd Floor 25 Canada Square Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£789
Cash£789

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 August 2010Registered office address changed from 33rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 33Rd Floor 25 Canada Square Canary Wharf London E14 5LQ on 13 August 2010 (2 pages)
13 January 2010Annual return made up to 10 October 2009
Statement of capital on 2010-01-13
  • GBP 1
(14 pages)
13 January 2010Annual return made up to 10 October 2009
Statement of capital on 2010-01-13
  • GBP 1
(14 pages)
8 January 2010Registered office address changed from Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Suite 106 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 8 January 2010 (2 pages)
6 October 2009Annual return made up to 10 October 2008 (10 pages)
6 October 2009Annual return made up to 10 October 2008 (10 pages)
13 September 2009Registered office changed on 13/09/2009 from, 35A upper wickham lane, welling, kent, DA16 3AB (1 page)
13 September 2009Registered office changed on 13/09/2009 from, 35A upper wickham lane, welling, kent, DA16 3AB (1 page)
19 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 31 October 2008 (11 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 December 2007Return made up to 10/10/07; full list of members (6 pages)
17 December 2007Return made up to 10/10/07; full list of members (6 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
31 October 2006Registered office changed on 31/10/06 from: flat 1, 8 netherford road, london, SW4 6AE (1 page)
31 October 2006Registered office changed on 31/10/06 from: flat 1, 8 netherford road, london, SW4 6AE (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (9 pages)
10 October 2006Incorporation (9 pages)