About

Registered Number: 05364796
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

 

Established in 2005, Fone 4 U Ltd has its registered office in Bristol. The companies directors are Lone, Qudsia, Ilyas, Shumaila, Jamal, Nasir, Lone, Fahad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILYAS, Shumaila 15 February 2005 31 May 2005 1
JAMAL, Nasir 15 February 2005 31 May 2005 1
LONE, Fahad 31 May 2005 09 February 2006 1
Secretary Name Appointed Resigned Total Appointments
LONE, Qudsia 17 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DISS16(SOAS) - N/A 05 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DISS16(SOAS) - N/A 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 July 2011
DISS16(SOAS) - N/A 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 28 April 2009
RESOLUTIONS - N/A 21 April 2009
RESOLUTIONS - N/A 17 April 2009
RESOLUTIONS - N/A 17 April 2009
123 - Notice of increase in nominal capital 17 April 2009
363a - Annual Return 18 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 12 November 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
363s - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.