FANBASE.CO.UK LIMITED

Register to unlock more data on OkredoRegister

FANBASE.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01348661

Incorporation date

18/01/1978

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon28/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2014
First Gazette notice for voluntary strike-off
dot icon08/07/2014
Application to strike the company off the register
dot icon26/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon27/06/2013
Accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/02/2013
Resolutions
dot icon08/06/2012
Accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/01/2012
Resolutions
dot icon16/12/2011
Appointment of Simon William Lewis as a director
dot icon16/12/2011
Termination of appointment of Alan Ridgeway as a director
dot icon02/09/2011
Director's details changed for Alan Brian Ridgeway on 2011-07-28
dot icon20/06/2011
Accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2010
Accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/11/2009
Director's details changed for Alan Brian Ridgeway on 2009-11-03
dot icon03/11/2009
Director's details changed for Stuart Robert Douglas on 2009-11-03
dot icon03/11/2009
Director's details changed for Paul Robert Latham on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Selina Holliday Emeny on 2009-11-03
dot icon11/08/2009
Accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 22/02/09; full list of members
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/10/2008
Certificate of change of name
dot icon21/08/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon16/11/2007
Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon11/09/2007
Director's particulars changed
dot icon10/08/2007
Particulars of mortgage/charge
dot icon29/07/2007
Resolutions
dot icon16/07/2007
Director's particulars changed
dot icon14/03/2007
Return made up to 22/02/07; full list of members
dot icon02/10/2006
Return made up to 22/02/06; full list of members; amend
dot icon23/08/2006
New director appointed
dot icon12/07/2006
Accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 22/02/06; full list of members
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon07/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon20/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon06/10/2005
Accounts made up to 2004-12-31
dot icon29/06/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon16/03/2005
Return made up to 22/02/05; full list of members
dot icon23/11/2004
New director appointed
dot icon28/10/2004
Accounts made up to 2003-12-31
dot icon05/08/2004
Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT
dot icon28/04/2004
Director's particulars changed
dot icon24/03/2004
Return made up to 22/02/04; full list of members
dot icon05/03/2004
Director resigned
dot icon14/02/2004
Director's particulars changed
dot icon21/11/2003
Secretary's particulars changed
dot icon23/07/2003
Director's particulars changed
dot icon24/06/2003
Accounts made up to 2002-12-31
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Return made up to 22/02/03; full list of members
dot icon16/10/2002
Accounts made up to 2001-12-31
dot icon08/03/2002
Accounts made up to 2000-12-31
dot icon01/03/2002
Return made up to 22/02/02; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/07/2001
Return made up to 22/02/01; full list of members
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Director resigned
dot icon19/06/2001
Secretary resigned;director resigned
dot icon14/06/2001
New secretary appointed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS1 2NA
dot icon13/06/2001
Secretary resigned
dot icon05/06/2001
Accounts made up to 1999-12-31
dot icon30/11/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon26/04/2000
Return made up to 22/02/00; full list of members
dot icon25/11/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
New director appointed
dot icon11/10/1999
New secretary appointed;new director appointed
dot icon11/10/1999
New director appointed
dot icon05/10/1999
Declaration of assistance for shares acquisition
dot icon05/10/1999
Resolutions
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Director resigned
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Return made up to 22/02/99; no change of members
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon09/04/1998
Return made up to 22/02/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
Return made up to 22/02/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon08/03/1996
Return made up to 22/02/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/02/1995
Return made up to 22/02/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/03/1994
Return made up to 22/02/94; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon19/02/1993
Return made up to 22/02/93; no change of members
dot icon12/01/1993
Accounts made up to 1992-03-31
dot icon19/03/1992
Accounts made up to 1991-03-31
dot icon13/03/1992
New director appointed
dot icon13/02/1992
Return made up to 22/02/92; full list of members
dot icon14/05/1991
Accounts for a small company made up to 1990-03-31
dot icon14/05/1991
Return made up to 01/03/91; full list of members
dot icon30/11/1990
Registered office changed on 30/11/90 from: james house northgate aldridge walsall west midlands WS9 8XX
dot icon05/06/1990
Return made up to 22/02/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-03-31
dot icon14/07/1989
Return made up to 23/03/89; no change of members
dot icon17/05/1989
Accounts for a small company made up to 1988-03-31
dot icon13/09/1988
Return made up to 08/04/88; no change of members
dot icon16/05/1988
Accounts for a small company made up to 1987-03-31
dot icon29/09/1987
Director's particulars changed
dot icon29/09/1987
Director's particulars changed
dot icon29/09/1987
New director appointed
dot icon29/09/1987
Return made up to 13/03/87; full list of members
dot icon21/03/1987
Accounts for a small company made up to 1986-03-31
dot icon03/05/1986
Accounts made up to 1985-03-31
dot icon03/05/1986
Return made up to 23/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tytel, Howard J
Director
20/09/1999 - 01/08/2000
11
Mays, Mark Pitman
Director
01/08/2000 - 21/12/2005
28
Mays, Lester Lowry
Director
01/08/2000 - 21/12/2005
28
Ferrel, Michael George
Director
20/09/1999 - 01/08/2000
12
Benson, Thomas Paul
Director
20/09/1999 - 01/08/2000
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FANBASE.CO.UK LIMITED

FANBASE.CO.UK LIMITED is an(a) Dissolved company incorporated on 18/01/1978 with the registered office located at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FANBASE.CO.UK LIMITED?

toggle

FANBASE.CO.UK LIMITED is currently Dissolved. It was registered on 18/01/1978 and dissolved on 28/10/2014.

Where is FANBASE.CO.UK LIMITED located?

toggle

FANBASE.CO.UK LIMITED is registered at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS.

What does FANBASE.CO.UK LIMITED do?

toggle

FANBASE.CO.UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FANBASE.CO.UK LIMITED?

toggle

The latest filing was on 28/10/2014: Final Gazette dissolved via voluntary strike-off.