The Fone Clinic (U.K.) Ltd was registered on 30 October 2003 and has its registered office in Leatherhead in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at The Fone Clinic (U.K.) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROASSIST LIMITED | 02 October 2008 | - | 1 |
MOLYNEUX, Jon | 03 May 2013 | 02 December 2013 | 1 |
WAASDORP, Pieter | 16 July 2012 | 01 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEAVER, Christine | 01 December 2003 | 02 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AA - Annual Accounts | 28 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
CS01 - N/A | 08 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2016 | |
AR01 - Annual Return | 02 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 February 2016 | |
AP01 - Appointment of director | 12 May 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 15 January 2015 | |
CH01 - Change of particulars for director | 15 January 2015 | |
AD01 - Change of registered office address | 05 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 December 2013 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
CH02 - Change of particulars for corporate director | 26 November 2013 | |
CH04 - Change of particulars for corporate secretary | 26 November 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
AP01 - Appointment of director | 03 May 2013 | |
AR01 - Annual Return | 29 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
TM01 - Termination of appointment of director | 20 August 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AP01 - Appointment of director | 16 July 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AUD - Auditor's letter of resignation | 25 May 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AR01 - Annual Return | 02 December 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
AR01 - Annual Return | 03 November 2009 | |
CH02 - Change of particulars for corporate director | 03 November 2009 | |
CH04 - Change of particulars for corporate secretary | 03 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 07 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 2008 | |
SA - Shares agreement | 30 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
288b - Notice of resignation of directors or secretaries | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
AA - Annual Accounts | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
363a - Annual Return | 12 November 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
AA - Annual Accounts | 10 March 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 24 May 2006 | |
MISC - Miscellaneous document | 24 January 2006 | |
AUD - Auditor's letter of resignation | 24 January 2006 | |
363s - Annual Return | 30 November 2005 | |
AA - Annual Accounts | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
CERTNM - Change of name certificate | 01 March 2005 | |
363s - Annual Return | 11 November 2004 | |
225 - Change of Accounting Reference Date | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
287 - Change in situation or address of Registered Office | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
RESOLUTIONS - N/A | 23 December 2003 | |
123 - Notice of increase in nominal capital | 23 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
287 - Change in situation or address of Registered Office | 08 December 2003 | |
NEWINC - New incorporation documents | 30 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 October 2008 | Outstanding |
N/A |
Debenture | 12 January 2004 | Fully Satisfied |
N/A |