Company NameFonality Limited
Company StatusDissolved
Company Number06161125
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBruce Murray Hernandez
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2018)
RoleFinancial Services
Country of ResidencePennsylvania
Correspondence Address1500 Broadway Suite 1811
New York
10036
Secretary NameBruce Murray Hernandez
StatusClosed
Appointed21 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address1500 Broadway Suite 1811
New York
10036
Director NameChristophe Vuillaume
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleVice President Business Develo
Country of ResidenceUnited States
Correspondence Address46 Basswood Avenue
Oak Park
California
Ca 91377
Director NameDaniel Stuart Rosenthal
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleExecutive Vice President Finan
Country of ResidenceUnited States
Correspondence Address4600 Chesapeake Street Nw
Washington Dc
Dc20016
Secretary NameDaniel Stuart Rosenthal
NationalityAmerican
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4600 Chesapeake Street Nw
Washington Dc
Dc20016

Contact

Websitefonality.com

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fonality Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
16 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 16 March 2017 (2 pages)
16 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 16 March 2017 (2 pages)
8 March 2017Appointment of Bruce Murray Hernandez as a secretary on 21 February 2017 (3 pages)
8 March 2017Appointment of Bruce Murray Hernandez as a secretary on 21 February 2017 (3 pages)
8 March 2017Appointment of Bruce Murray Hernandez as a director on 21 February 2017 (3 pages)
8 March 2017Termination of appointment of Daniel Stuart Rosenthal as a director on 21 February 2017 (2 pages)
8 March 2017Termination of appointment of Daniel Stuart Rosenthal as a secretary on 21 February 2017 (2 pages)
8 March 2017Appointment of Bruce Murray Hernandez as a director on 21 February 2017 (3 pages)
8 March 2017Termination of appointment of Daniel Stuart Rosenthal as a director on 21 February 2017 (2 pages)
8 March 2017Termination of appointment of Daniel Stuart Rosenthal as a secretary on 21 February 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(4 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(4 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Christophe Vuillaume as a director (1 page)
4 April 2013Termination of appointment of Christophe Vuillaume as a director (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 April 2012Director's details changed for Daniel Stuart Rosenthal on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Daniel Stuart Rosenthal on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Daniel Stuart Rosenthal on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Christophe Vuillaume on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
3 April 2012Director's details changed for Christophe Vuillaume on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Christophe Vuillaume on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 November 2008Return made up to 14/03/08; full list of members (5 pages)
14 November 2008Return made up to 14/03/08; full list of members (5 pages)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)