About

Registered Number: 06912274
Date of Incorporation: 21/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 6 Crown Street, Bury St. Edmunds, Suffolk, IP33 1QX,

 

Fennaco Ltd was registered on 21 May 2009, it's status is listed as "Dissolved". We don't currently know the number of employees at Fennaco Ltd. Blithe, Jay Roseanna is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLITHE, Jay Roseanna 01 July 2013 21 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 28 June 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 31 July 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 27 March 2015
SH01 - Return of Allotment of shares 04 November 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH01 - Change of particulars for director 08 September 2014
SH01 - Return of Allotment of shares 01 May 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 28 April 2014
SH08 - Notice of name or other designation of class of shares 28 April 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 02 January 2014
RESOLUTIONS - N/A 19 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 August 2013
AR01 - Annual Return 01 August 2013
AA01 - Change of accounting reference date 01 August 2013
AP01 - Appointment of director 10 July 2013
AR01 - Annual Return 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.