About

Registered Number: 04307745
Date of Incorporation: 19/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: 2 Sivell Place, Heavitree, Exeter, Devon, EX2 5ER

 

Fat Prophet Ltd was registered on 19 October 2001 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Jackson, Shaelyn, Jackson, Steven Andrew Charles are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Shaelyn 19 October 2001 01 December 2006 1
JACKSON, Steven Andrew Charles 19 October 2001 01 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM01 - Termination of appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 31 October 2014
SH01 - Return of Allotment of shares 31 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 24 November 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.