About

Registered Number: 01871799
Date of Incorporation: 14/12/1984 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2020 (4 years and 3 months ago)
Registered Address: C/O Libertas Associates Limited 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

 

Fantasia Ltd was founded on 14 December 1984, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYA, Denis 06 August 2015 - 1
KAYA, Alexandra 24 May 1995 09 December 2009 1
KAYA, Janice Anne N/A 24 May 1995 1
Secretary Name Appointed Resigned Total Appointments
KAYA, Nejat 09 December 2009 - 1
KAYA, Nejat 20 January 1993 14 August 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2020
LIQ13 - N/A 08 November 2019
AD01 - Change of registered office address 04 October 2018
RESOLUTIONS - N/A 02 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2018
LIQ01 - N/A 02 October 2018
CS01 - N/A 10 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 15 March 2017
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 21 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 October 2014
MR01 - N/A 08 October 2014
AR01 - Annual Return 18 March 2014
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 11 December 2009
AP03 - Appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
353 - Register of members 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 23 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 May 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 30 March 2001
225 - Change of Accounting Reference Date 06 December 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 03 February 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 13 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 19 February 1997
288 - N/A 03 September 1996
288 - N/A 02 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
123 - Notice of increase in nominal capital 19 August 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 20 March 1996
288 - N/A 30 November 1995
288 - N/A 22 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 06 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 11 March 1994
288 - N/A 11 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
395 - Particulars of a mortgage or charge 19 October 1993
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
395 - Particulars of a mortgage or charge 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1992
AA - Annual Accounts 31 May 1992
363s - Annual Return 04 March 1992
RESOLUTIONS - N/A 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
123 - Notice of increase in nominal capital 03 January 1992
287 - Change in situation or address of Registered Office 10 September 1991
363a - Annual Return 27 April 1991
288 - N/A 21 February 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 06 March 1990
CERTNM - Change of name certificate 06 February 1990
363 - Annual Return 25 April 1989
287 - Change in situation or address of Registered Office 12 April 1989
AA - Annual Accounts 12 April 1989
288 - N/A 23 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
395 - Particulars of a mortgage or charge 13 June 1988
AC05 - N/A 13 May 1988
395 - Particulars of a mortgage or charge 28 April 1988
395 - Particulars of a mortgage or charge 23 March 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 28 March 1987
287 - Change in situation or address of Registered Office 31 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Outstanding

N/A

Deed of charge over credit balances 23 June 1999 Fully Satisfied

N/A

Deed of charge over credit balances 23 June 1999 Fully Satisfied

N/A

Deed of charge over credit balances 23 June 1999 Fully Satisfied

N/A

Deed of charge over credit balances 23 June 1999 Fully Satisfied

N/A

Deed of charge over credit balances 23 June 1999 Fully Satisfied

N/A

Fixed charge 11 October 1993 Fully Satisfied

N/A

Debenture 11 October 1993 Fully Satisfied

N/A

Debenture 05 January 1993 Fully Satisfied

N/A

Mortgage debenture 01 June 1988 Fully Satisfied

N/A

Charge over book debts 25 April 1988 Fully Satisfied

N/A

Charge over book debts 21 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.