Company NameCelebrity Fan Limited
Company StatusDissolved
Company Number07135588
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NamesBig Sam (China) Limited and Anglo Asia (Sports) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel Allardyce
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 01 September 2015)
RolePremiership Football Manager
Country of ResidenceEngland
Correspondence Address2 Long Meadow
Bromley Cross
Bolton
BL7 9YH
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Kenneth Fredrick Bruce
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Haymoor
Lichfield
Staffordshire
WS14 9DX
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Gareth Mark Moores
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandford Street
Lichfield
WS13 6QA

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Gareth Mark Moores
7.14%
Ordinary
20 at £1Kenneth Fredrick Bruce
28.57%
Ordinary
15 at £1Neil Raymond McDonald
21.43%
Ordinary
15 at £1Samuel Allardyce
21.43%
Ordinary
15 at £1Shane Gerard Moloney
21.43%
Ordinary

Financials

Year2014
Net Worth-£17,217
Current Liabilities£91,460

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
6 May 2015Application to strike the company off the register (3 pages)
6 May 2015Application to strike the company off the register (3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 May 2014Appointment of Peter Mcguigan as a director (2 pages)
2 May 2014Appointment of Peter Mcguigan as a director (2 pages)
15 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 70
(4 pages)
15 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 70
(4 pages)
12 March 2014Registered office address changed from 6 Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 6 Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Kenneth Bruce as a director (1 page)
12 March 2014Termination of appointment of Kenneth Bruce as a director (1 page)
16 December 2013Termination of appointment of Gareth Moores as a director (1 page)
16 December 2013Termination of appointment of Gareth Moores as a director (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 August 2013Registration of charge 071355880001 (46 pages)
22 August 2013Registration of charge 071355880001 (46 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 70
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 70
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 70
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 17
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 22
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 17
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 22
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 17
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 17
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 8
(3 pages)
15 March 2013Appointment of Mr Samuel Allardyce as a director (2 pages)
15 March 2013Appointment of Gareth Mark Moores as a director (2 pages)
15 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 8
(3 pages)
15 March 2013Appointment of Gareth Mark Moores as a director (2 pages)
15 March 2013Appointment of Mr Samuel Allardyce as a director (2 pages)
5 November 2012Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Venture Point Towers Business Park Rugeley Staffordshire WS15 1UZ United Kingdom on 5 November 2012 (1 page)
25 October 2012Company name changed anglo asia (sports) LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed anglo asia (sports) LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 October 2011Company name changed big sam (china) LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Company name changed big sam (china) LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 3
(3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 September 2011Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom on 5 September 2011 (1 page)
7 March 2011Termination of appointment of Shane Moloney as a director (1 page)
7 March 2011Termination of appointment of Shane Moloney as a director (1 page)
26 January 2011Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 26 January 2011 (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation (36 pages)
26 January 2010Incorporation (36 pages)