About

Registered Number: 04948214
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2008 Outstanding

N/A

Debenture 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.