London
SE1 0NZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Benjamin James Sturge |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mill Street Bedford Bedfordshire MK40 3HD |
Director Name | Mr Allan Sydney |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Cuthberts Street Bedford MK40 3JG |
Director Name | Mr Ben James Sturge |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. Cuthberts Street Bedford MK40 3JG |
Website | fonesavvy.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
25k at £1 | Allan Sydney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,616 |
Cash | £3,780 |
Current Liabilities | £3,261 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
11 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
---|---|
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (37 pages) |
11 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
11 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages) |
5 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
4 July 2023 | Notification of The Unilink Group Limited as a person with significant control on 1 July 2022 (2 pages) |
26 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (4 pages) |
26 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (36 pages) |
26 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (2 pages) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (4 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (36 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Cessation of Francis Toye as a person with significant control on 1 June 2018 (1 page) |
26 July 2018 | Notification of Unilink Technology Services Limited as a person with significant control on 1 June 2018 (2 pages) |
16 June 2018 | Appointment of Mr Francis Toye as a director on 25 May 2018 (2 pages) |
8 June 2018 | Notification of Francis Toye as a person with significant control on 25 May 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
2 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
1 June 2018 | Termination of appointment of Ben James Sturge as a director on 25 May 2018 (1 page) |
1 June 2018 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 5 Lavington Street London SE1 0NZ on 1 June 2018 (1 page) |
1 June 2018 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Cessation of Allen Sydney as a person with significant control on 1 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 July 2017 | Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017 (2 pages) |
20 July 2017 | Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Termination of appointment of Allan Sydney as a director on 1 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Allan Sydney as a director on 1 March 2017 (1 page) |
11 August 2016 | Appointment of Mr Benjamin James Sturge as a director on 15 July 2015 (2 pages) |
11 August 2016 | Appointment of Mr Benjamin James Sturge as a director on 15 July 2015 (2 pages) |
12 July 2016 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Termination of appointment of Benjamin Sturge as a director (1 page) |
16 June 2014 | Appointment of Mr Allan Sydney as a director (2 pages) |
16 June 2014 | Termination of appointment of Benjamin Sturge as a director (1 page) |
16 June 2014 | Appointment of Mr Allan Sydney as a director (2 pages) |
22 May 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
22 May 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 15 July 2013
|
29 April 2014 | Statement of capital following an allotment of shares on 15 July 2013
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Appointment of Mr Benjamin James Sturge as a director (2 pages) |
16 July 2012 | Appointment of Mr Benjamin James Sturge as a director (2 pages) |
13 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 July 2012 | Incorporation (36 pages) |
10 July 2012 | Incorporation (36 pages) |