FANBALL UK LIMITED

Bird & Bird Bird & Bird, London, EC4A 1JP
StatusDISSOLVED
Company No.05589759
CategoryPrivate Limited Company
Incorporated11 Oct 2005
Age18 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 9 months, 23 days

SUMMARY

FANBALL UK LIMITED is an dissolved private limited company with number 05589759. It was incorporated 18 years, 8 months, 4 days ago, on 11 October 2005 and it was dissolved 12 years, 9 months, 23 days ago, on 23 August 2011. The company address is Bird & Bird Bird & Bird, London, EC4A 1JP.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David J.A. Flowers

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Change sail address company with old address

Date: 27 Oct 2010

Category: Address

Type: AD02

Old address: C/O Baker Botts 41 Lothbury London EC27 7HF United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Move registers to registered office company

Date: 26 Feb 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Move registers to sail company

Date: 11 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Brunell

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Goldhill

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Feldman

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark bernard feldman

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary len ho

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr david joseph goldhill

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lorne abony

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter gold

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr steven todd brunell

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen tucker

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 12/10/07 from: tower 42 level 23 25 old broad street london EC2N 1HQ

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/11/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 03/11/06 from: 2 temple back east bristol BS1 6EG

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (2068) LIMITED\certificate issued on 18/11/05

Documents

View document PDF

Incorporation company

Date: 11 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURO TECHNIK LIMITED

70 BRYANSGLEN PARK,,BT20 3RS

Number:NI018938
Status:ACTIVE
Category:Private Limited Company

CONSTANTINE PROPERTIES LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:11913675
Status:ACTIVE
Category:Private Limited Company

ENLAND LTD

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09235028
Status:ACTIVE
Category:Private Limited Company

FACEHART LIMITED

9 WINDSOR COURT,LONDON,NW11 9PP

Number:03198693
Status:ACTIVE
Category:Private Limited Company

LMM FINANCE CONSULTING LIMITED

92 ORME ROAD, KINGSTON UPON THAMES, SURREY,KINGSTON UPON THAMES,KT1 3SB

Number:11111399
Status:ACTIVE
Category:Private Limited Company

P B S POOLE LTD

339 ASHLEY ROAD,POOLE,BH14 0AR

Number:11878506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source