About

Registered Number: 07344356
Date of Incorporation: 12/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: JOELSON JD LLP, 30 Portland Place, London, W1B 1LZ,

 

Established in 2010, Fenway Games Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed as Gough, Peter Howard, Robins, Michael, Sargeant, David for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Peter Howard 12 August 2010 - 1
ROBINS, Michael 04 October 2016 - 1
SARGEANT, David 04 October 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 21 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 May 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 19 May 2017
SH01 - Return of Allotment of shares 27 October 2016
CS01 - N/A 26 October 2016
RESOLUTIONS - N/A 25 October 2016
AP01 - Appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AD01 - Change of registered office address 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 25 October 2015
MA - Memorandum and Articles 03 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
RESOLUTIONS - N/A 06 July 2015
SH08 - Notice of name or other designation of class of shares 06 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 July 2015
SH01 - Return of Allotment of shares 06 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 25 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AD01 - Change of registered office address 27 September 2011
NEWINC - New incorporation documents 12 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.