About

Registered Number: 05131678
Date of Incorporation: 18/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, Herts, EN4 9EE

 

Fonedomz Ltd was registered on 18 May 2004 with its registered office in Herts, it has a status of "Active". The current directors of Fonedomz Ltd are listed as Jarvis, Johnathan Samuel Jason, Taylor, Christian Alan at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Johnathan Samuel Jason 18 May 2004 - 1
TAYLOR, Christian Alan 18 May 2004 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 14 December 2016
CS01 - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 28 July 2016
CH03 - Change of particulars for secretary 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 17 September 2014
AR01 - Annual Return 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 12 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AAMD - Amended Accounts 20 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AAMD - Amended Accounts 11 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 08 July 2005
287 - Change in situation or address of Registered Office 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
225 - Change of Accounting Reference Date 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
CERTNM - Change of name certificate 02 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.