This company is commonly known as Foneshop.com Limited. The company was founded 19 years ago and was given the registration number 05178654. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | FONESHOP.COM LIMITED |
---|---|---|
Company Number | : | 05178654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 July 2004 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Secretary | 28 July 2010 | Active |
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 28 July 2010 | Active |
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 27 July 2010 | Active |
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH | Secretary | 01 February 2010 | Active |
22 Ridgewood Drive, Frimley, Camberley, GU16 9QF | Secretary | 13 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2004 | Active |
Oak View, 211, Noak Hill Road, Billericay, CM12 9UN | Director | 13 July 2004 | Active |
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH | Director | 01 February 2010 | Active |
Mr David Hyett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Mrs Verity Hyett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Rosewood Business Park, Witham, England, CM8 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-29 | Officers | Change person director company with change date. | Download |
2014-09-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Address | Change registered office address company with date old address. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.