About

Registered Number: 05178654
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Based in West Midlands, Foneshop.com Ltd was established in 2004, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hyett, Verity, Wilkins, Richard, Pyle, Kathryn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Richard 27 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HYETT, Verity 28 July 2010 - 1
PYLE, Kathryn 01 February 2010 28 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
LIQ02 - N/A 07 January 2020
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
PSC01 - N/A 31 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 18 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 13 June 2013
AD01 - Change of registered office address 06 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 09 November 2010
SH01 - Return of Allotment of shares 03 November 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 28 July 2010
AP03 - Appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP03 - Appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 July 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
287 - Change in situation or address of Registered Office 11 December 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 12 July 2005
225 - Change of Accounting Reference Date 28 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

Debenture 15 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.