Company NameFONE International Plc
Company StatusDissolved
Company Number07049552
CategoryPublic Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Edmond Michael Fenton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(5 months after company formation)
Appointment Duration3 years, 6 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameMr Anthony Letchumanan
StatusClosed
Appointed24 March 2010(5 months after company formation)
Appointment Duration3 years, 6 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMr Anthony Maran Letchumanan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed07 October 2010(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 08 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Norman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Leicester Road
Salford
Secretary NameMr Norman Younger
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address39a Leicester Road
Salford

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Tv London (Group) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
8 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 100
(4 pages)
12 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
7 October 2010Appointment of Mr Anthony Letchumanan as a director (2 pages)
7 October 2010Appointment of Mr Anthony Letchumanan as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100
(2 pages)
26 March 2010Appointment of Mr Edmond Michael Fenton as a director (2 pages)
26 March 2010Appointment of Mr Anthony Letchumanan as a secretary (1 page)
26 March 2010Appointment of Mr Anthony Letchumanan as a secretary (1 page)
26 March 2010Appointment of Mr Edmond Michael Fenton as a director (2 pages)
22 October 2009Termination of appointment of Norman Younger as a secretary (1 page)
22 October 2009Termination of appointment of Norman Younger as a director (1 page)
22 October 2009Termination of appointment of Norman Younger as a secretary (1 page)
22 October 2009Termination of appointment of Norman Younger as a director (1 page)
20 October 2009Incorporation (32 pages)
20 October 2009Incorporation (32 pages)
20 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
20 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)