Company NameFantasy Consulting Ltd.
Company StatusDissolved
Company Number06998266
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date2 April 2013 (10 years, 12 months ago)
Previous NameFlaschenpost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthias Noelle
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGerman
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressStruenkedestrasse 102
Dortmund
44359
Germany
Secretary NameB & B Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2009(same day as company formation)
Correspondence AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ

Location

Registered Address2 Old Brompton Road
Suite 276
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at €1Flaschenpost-verein Zur Foerderung Der Internationalen Voelkerverstaendigung Ev
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • EUR 1,000
(4 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • EUR 1,000
(4 pages)
1 August 2011Company name changed flaschenpost LIMITED\certificate issued on 01/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-01
(3 pages)
1 August 2011Company name changed flaschenpost LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Matthias Noelle on 24 August 2010 (2 pages)
27 August 2010Secretary's details changed for B & B Secretaries Limited on 24 August 2010 (2 pages)
27 August 2010Director's details changed for Matthias Noelle on 24 August 2010 (2 pages)
27 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for B & B Secretaries Limited on 24 August 2010 (2 pages)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)