London
N12 8LY
Director Name | Mr Howard William Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Brian William Rusling |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Keith Young |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Square London SW3 4NR |
Secretary Name | Mrs Linda Rose Holdeman |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Edmunds Way Rainham Gillingham Kent ME8 8ER |
Secretary Name | Stephen Alan Stubbs |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 12, Shoreditch Park Studios 23-28 Penn Street London N1 5DL |
Website | www.fussfreephones.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8456600 |
Telephone region | Freephone |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
84 at £0.1 | Cliff Stanford 7.00% Ordinary |
---|---|
84 at £0.1 | Jeremy San 7.00% Ordinary |
722 at £0.1 | Simon Rockman 60.17% Ordinary |
310 at £0.1 | Keith Young 25.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,180 |
Cash | £1,100 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 September 2017 | Termination of appointment of Stephen Alan Stubbs as a secretary on 23 September 2017 (1 page) |
---|---|
23 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Register inspection address has been changed from 4th Floor Central House 142 Central Street London EC1V 8AR England to Unit 12 Shoreditch Park Studios 23-28 Penn Street London N1 5DL (1 page) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from 142 Central Street 4th Floor Central House London EC1V 8AR to Unit 12, Shoreditch Park Studios 23-28 Penn Street London N1 5DL on 29 November 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
5 May 2016 | Register(s) moved to registered office address 142 Central Street 4th Floor Central House London EC1V 8AR (1 page) |
5 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Appointment of Mr Brian William Rusling as a director on 1 February 2016 (2 pages) |
5 May 2016 | Appointment of Mr Howard William Lewis as a director on 1 February 2016 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Register inspection address has been changed (1 page) |
22 April 2014 | Register(s) moved to registered inspection location (1 page) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 April 2014 | Secretary's details changed for Stephen Alan Stubbs on 1 March 2014 (1 page) |
20 April 2014 | Director's details changed for Simon Ian Rockman on 1 March 2014 (2 pages) |
20 April 2014 | Secretary's details changed for Stephen Alan Stubbs on 1 March 2014 (1 page) |
20 April 2014 | Director's details changed for Simon Ian Rockman on 1 March 2014 (2 pages) |
19 February 2014 | Registered office address changed from 142 4Th Floor Central House Central Street London EC1V 8AR England on 19 February 2014 (1 page) |
11 July 2013 | Termination of appointment of Keith Young as a director (1 page) |
11 July 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 11 July 2013 (1 page) |
12 June 2013 | Appointment of Simon Ian Rockman as a director (3 pages) |
12 June 2013 | Termination of appointment of Linda Holdeman as a secretary (2 pages) |
12 June 2013 | Appointment of Stephen Alan Stubbs as a secretary (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 June 2013 | Appointment of Mr Keith Young as a director (3 pages) |
11 April 2013 | Termination of appointment of Graham Urquhart as a director (2 pages) |
28 March 2013 | Incorporation (23 pages) |