Company NameFantasy Iteam Investments Limited
Company StatusDissolved
Company Number09579008
CategoryPrivate Limited Company
Incorporation Date7 May 2015(9 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Edward Kerruish
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleGroup Finance Controller
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Fintan Farrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Christian James Johnson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Adam Patton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Philip David Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
Director NameMr Benjamin Richard Warn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHanover House Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ

Contact

Websitewww.fantasyiteam.co.uk

Location

Registered AddressHanover House
Plane Tree Crescent
Feltham
Middlesex
TW13 7BZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Benjamin Richard Warn as a director on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Mark Edward Kerruish as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Ashley Giles Milton as a director on 14 February 2019 (1 page)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
18 August 2016Appointment of Mr Ashley Giles Milton as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Christian James Johnson as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Fintan Farrell as a director on 12 August 2016 (1 page)
18 August 2016Registered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF United Kingdom to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Christian James Johnson as a director on 12 August 2016 (1 page)
18 August 2016Registered office address changed from New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF United Kingdom to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Philip David Shaw as a director on 12 August 2016 (1 page)
18 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 August 2016Appointment of Mr Benjamin Richard Warn as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Adam Patton as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of Fintan Farrell as a director on 12 August 2016 (1 page)
18 August 2016Appointment of Mr Benjamin Richard Warn as a director on 12 August 2016 (2 pages)
18 August 2016Termination of appointment of Adam Patton as a director on 12 August 2016 (1 page)
18 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 August 2016Termination of appointment of Philip David Shaw as a director on 12 August 2016 (1 page)
18 August 2016Appointment of Mr Ashley Giles Milton as a director on 12 August 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
18 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
18 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)