About

Registered Number: 06467365
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 43 Voltaire Road, London, SW4 6DD,

 

Having been setup in 2008, Fake Diy Ltd has its registered office in London. We don't know the number of employees at the company. The companies directors are listed as The Sonic Media Group Limited, Ackroyd, Stephen Richard, Davies, Philip Ffrancon, Swann, Emma Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Stephen Richard 10 January 2008 - 1
DAVIES, Philip Ffrancon 08 January 2008 - 1
SWANN, Emma Louise 20 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
THE SONIC MEDIA GROUP LIMITED 08 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 September 2018
PSC05 - N/A 19 October 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 29 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 29 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 04 June 2013
AAMD - Amended Accounts 13 December 2012
AA - Annual Accounts 29 November 2012
CH04 - Change of particulars for corporate secretary 30 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 September 2011
AAMD - Amended Accounts 02 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
CH04 - Change of particulars for corporate secretary 28 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 05 January 2010
AD01 - Change of registered office address 16 October 2009
CERTNM - Change of name certificate 07 April 2009
363a - Annual Return 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 2009
225 - Change of Accounting Reference Date 08 January 2009
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.