Company NameFibre Wifi Limited
Company StatusDissolved
Company Number07202343
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Steve Leighton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr Edward Dannan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2022(12 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMedia House Boyton Hall (On Boyton Hall Farm)
Roxwell Road
Chelmsford
Essex
CM1 4LN
Director NameMiss Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address284a Chase Road
Southgate
London
N14 6HF
Secretary NameMrs Melanie Jane Braney
StatusResigned
Appointed31 August 2010(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2018)
RoleCompany Director
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMrs Melanie Jane Braney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2018)
RoleCustomer Services
Country of ResidenceEngland
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR
Director NameMr Graham Wallace
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Secretary NameMr Graham Wallace
StatusResigned
Appointed08 June 2020(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr David Alastair Smyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Secretary NameMr David Smyth
StatusResigned
Appointed23 February 2021(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
Director NameMr Robert Kim Mansfield
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN

Contact

Websitewww.fibrewifi.com
Email address[email protected]
Telephone0845 3632053
Telephone regionUnknown

Location

Registered AddressThe Grange, C/O Voneus 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

1000 at £1Sapien Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,175
Cash£5,960
Current Liabilities£65,913

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2021Appointment of Mr David Smyth as a secretary on 23 February 2021 (2 pages)
24 February 2021Termination of appointment of Graham Wallace as a secretary on 23 February 2021 (1 page)
24 February 2021Termination of appointment of Graham Wallace as a director on 23 February 2021 (1 page)
24 February 2021Appointment of Mr David Alastair Smyth as a director on 23 February 2021 (2 pages)
6 September 2020Registered office address changed from 284a Chase Road Southgate London N14 6HF United Kingdom to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 6 September 2020 (1 page)
8 June 2020Termination of appointment of Gary Kenneth Disley as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Steve Leighton as a director on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Graham Wallace as a secretary on 8 June 2020 (2 pages)
8 June 2020Appointment of Mr Graham Wallace as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Jill Turner as a director on 8 June 2020 (1 page)
8 June 2020Registered office address changed from Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN England to 284a Chase Road Southgate London N14 6HF on 8 June 2020 (1 page)
5 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 December 2018Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Media House Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 27 December 2018 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Termination of appointment of Melanie Jane Braney as a secretary on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Melanie Jane Braney as a director on 28 September 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 March 2018Change of details for Sapien Investments Ltd as a person with significant control on 10 March 2018 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
24 July 2017Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Baverstocks (Braintree) Ltd Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(6 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
29 March 2016Director's details changed for Mr Gary Kenneth Disley on 1 March 2016 (2 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
19 December 2014Previous accounting period extended from 31 March 2014 to 1 April 2014 (1 page)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(4 pages)
15 April 2014Appointment of Mrs Melanie Jane Braney as a director (2 pages)
15 April 2014Appointment of Mrs Melanie Jane Braney as a director (2 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 July 2012Director's details changed for Mr Gary Kenneth Disley on 25 March 2012 (2 pages)
9 July 2012Director's details changed for Mr Gary Kenneth Disley on 25 March 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 August 2010Appointment of Mrs Melanie Jane Braney as a secretary (1 page)
31 August 2010Registered office address changed from Chelford Court 37 Robjohns Road Chelmsford Essex CM1 3AG England on 31 August 2010 (1 page)
31 August 2010Appointment of Mrs Melanie Jane Braney as a secretary (1 page)
31 August 2010Registered office address changed from Chelford Court 37 Robjohns Road Chelmsford Essex CM1 3AG England on 31 August 2010 (1 page)
5 May 2010Appointment of Miss Jill Turner as a director (2 pages)
5 May 2010Appointment of Miss Jill Turner as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)