UKBizDB.co.uk

FONIX LED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fonix Led Ltd. The company was founded 18 years ago and was given the registration number 05712638. The firm's registered office is in LECIESTER. You can find them at C/o 126 New Walk, , Leciester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:FONIX LED LTD
Company Number:05712638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 February 2006
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:C/o 126 New Walk, Leciester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Anne Close, Christchurch, United Kingdom, BH23 2NW

Secretary16 February 2006Active
30, Anne Close, Christchurch, United Kingdom, BH23 2NW

Director01 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2006Active
Tower, House, Parkstone Road, Poole, United Kingdom, BH15 2JH

Director10 May 2013Active
Stoneyway, Bovingdon Green, Marlow, England, SL7 2JH

Director23 May 2016Active
9 Brackendale Road, Bournemouth, BH8 9HY

Director16 February 2006Active
Littleward, Church Path, Aller, Langport, United Kingdom, TA10 0QP

Director17 December 2010Active
Highfield House, Manor Wood Gate, Lower Shiplake, Henley-On-Thames, England, RG9 3BY

Director23 May 2016Active
Flat 11, Phoenix, 27a Glen Road, Poole, United Kingdom, BH14 0BJ

Director17 December 2010Active

People with Significant Control

Mr Ian Robert Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:C/O 126, New Walk, Leciester, LE1 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-14Gazette

Gazette dissolved liquidation.

Download
2021-12-14Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-05Insolvency

Liquidation in administration progress report.

Download
2021-01-18Insolvency

Liquidation in administration progress report.

Download
2020-12-16Insolvency

Liquidation in administration extension of period.

Download
2020-07-13Insolvency

Liquidation in administration progress report.

Download
2020-02-26Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-04Insolvency

Liquidation in administration proposals.

Download
2019-12-23Address

Change registered office address company with date old address new address.

Download
2019-12-20Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download
2019-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Capital

Capital allotment shares.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.