About

Registered Number: 08517959
Date of Incorporation: 07/05/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2020 (4 years and 1 month ago)
Registered Address: C/O Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Fanto Gaming Ltd was founded on 07 May 2013 and has its registered office in Colchester, Essex, it's status at Companies House is "Dissolved". The current directors of this company are listed as Pope, James Alexander, Carr, Matthew Barry, Green, Andrew John, Hawkins, Nicholas, Carr, Matthew Barry, Green, Andrew John, Hawkins, Ian Andrew Roy at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, James Alexander 01 September 2016 - 1
CARR, Matthew Barry 06 January 2014 01 June 2017 1
GREEN, Andrew John 26 December 2013 12 November 2014 1
HAWKINS, Ian Andrew Roy 12 January 2015 17 August 2017 1
Secretary Name Appointed Resigned Total Appointments
CARR, Matthew Barry 12 January 2015 08 December 2016 1
GREEN, Andrew John 26 December 2013 12 November 2014 1
HAWKINS, Nicholas 08 December 2016 01 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2020
LIQ14 - N/A 23 January 2020
AD01 - Change of registered office address 03 January 2019
RESOLUTIONS - N/A 31 December 2018
LIQ02 - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2018
DISS40 - Notice of striking-off action discontinued 25 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
CS01 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
SH01 - Return of Allotment of shares 20 June 2018
SH01 - Return of Allotment of shares 19 February 2018
SH01 - Return of Allotment of shares 19 February 2018
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 11 August 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 15 December 2016
AP03 - Appointment of secretary 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2016
AP01 - Appointment of director 16 November 2016
SH01 - Return of Allotment of shares 01 September 2016
AA - Annual Accounts 08 August 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 03 June 2016
AP01 - Appointment of director 07 April 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 13 May 2015
AP03 - Appointment of secretary 19 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
SH01 - Return of Allotment of shares 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 May 2014
AP03 - Appointment of secretary 07 January 2014
AP01 - Appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
NEWINC - New incorporation documents 07 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.