FANCY A FLUTTER LIMITED

Register to unlock more data on OkredoRegister

FANCY A FLUTTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521685

Incorporation date

28/08/2002

Size

Full

Contacts

Registered address

Registered address

Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon05/12/2012
Voluntary strike-off action has been suspended
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon19/10/2011
Registered office address changed from Bentima House First Floor 168-172 Old Street London EC1V 9BP United Kingdom on 2011-10-20
dot icon21/09/2011
Voluntary strike-off action has been suspended
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon23/05/2011
Registered office address changed from Bentima House Lower Ground Floor 168-172 Old Street London EC1V 9BP on 2011-05-24
dot icon03/09/2010
Voluntary strike-off action has been suspended
dot icon19/08/2010
Director's details changed for Mr Jose Luis Vazquez on 2010-08-18
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon04/08/2010
Registered office address changed from Unit 6-7 Princes Court Wapping Lane London E1W 2DA United Kingdom on 2010-08-05
dot icon04/08/2010
Director's details changed for Mr Jose Luis Vazquez on 2010-08-02
dot icon04/08/2010
Secretary's details changed for Mr Graham Andrew Duncan on 2010-08-02
dot icon02/08/2010
Application to strike the company off the register
dot icon30/07/2010
Compulsory strike-off action has been discontinued
dot icon27/07/2010
Full accounts made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Jose Luis Vazquez on 2009-11-15
dot icon13/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2009
Secretary's Change of Particulars / graham duncan / 07/08/2009 / Title was: , now: mr; HouseName/Number was: 4, now: 20; Street was: walton street, now: flora grove; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 4DQ, now: AL1 5ET; Country was: , now: united kingdom
dot icon13/08/2009
Full accounts made up to 2007-12-31
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon20/10/2008
Director's Change of Particulars / jose vazquez / 16/09/2008 / HouseName/Number was: 17 cranfield house, now: 137; Street was: 97 southampton row, now: coleherne court; Area was: , now: redcliffe gardens; Post Code was: WC1B 4HH, now: SW5 0DY; Country was: , now: united kingdom
dot icon10/08/2008
Registered office changed on 11/08/2008 from northumberland house 155-157 great portland street london W1W 6QP
dot icon07/08/2008
Director's Change of Particulars / jose vazquez / 06/05/2008 / Title was: , now: mr; HouseName/Number was: c/ oasis de las praderas 1, now: 17; Street was: 28220 majadahonda, now: cranfield house; Area was: , now: 97 southampton row; Post Town was: madrid, now: london; Post Code was: , now: WC1B 4HH; Country was: spain, now: united kingdom
dot icon17/07/2008
Return made up to 15/11/07; full list of members
dot icon16/07/2008
Full accounts made up to 2006-12-31
dot icon13/07/2008
Secretary's Change of Particulars / graham duncan / 01/05/2008 / Title was: , now: mr
dot icon09/07/2008
Appointment Terminated Secretary georgia gordon
dot icon08/07/2008
Secretary appointed graham andrew duncan
dot icon27/03/2008
Appointment Terminated Director neil macdonald
dot icon27/03/2008
Director appointed jose luis vazquez
dot icon29/08/2007
Particulars of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 15/11/06; full list of members
dot icon08/12/2006
Full accounts made up to 2004-12-31
dot icon26/10/2006
Auditor's resignation
dot icon05/04/2006
New director appointed
dot icon23/02/2006
Return made up to 15/11/05; full list of members
dot icon21/02/2006
Director resigned
dot icon31/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New secretary appointed
dot icon27/06/2005
Director resigned
dot icon18/05/2005
Particulars of mortgage/charge
dot icon18/05/2005
Particulars of mortgage/charge
dot icon11/01/2005
Secretary resigned
dot icon08/11/2004
Return made up to 15/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon28/07/2004
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon28/06/2004
New secretary appointed
dot icon20/06/2004
Registered office changed on 21/06/04 from: c/o n d s LIMITED one london road staines middlesex TW18 4EX
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Director resigned
dot icon15/06/2004
Secretary resigned;director resigned
dot icon15/06/2004
Director resigned
dot icon03/05/2004
Full accounts made up to 2003-06-30
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon24/09/2003
Return made up to 29/08/03; full list of members
dot icon27/02/2003
Auditor's resignation
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Ad 28/01/03--------- £ si 749999@1=749999 £ ic 1/750000
dot icon18/02/2003
Nc inc already adjusted 28/01/03
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Registered office changed on 19/02/03 from: 6 connaught placed london W2 2EZ
dot icon18/02/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed;new director appointed
dot icon12/02/2003
New director appointed
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon11/09/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon28/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Andrew Jason
Director
05/04/2004 - 31/03/2005
70
Apps, Jonathan Michael Charles
Director
17/02/2005 - 17/02/2006
15
Peled, Abraham, Dr
Director
28/01/2003 - 05/04/2004
9
Docherty, David, Dr
Director
05/04/2004 - 24/06/2005
28
Medlock, Charles Richard Kenneth
Director
28/01/2003 - 05/04/2004
52

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 FANCY A FLUTTER LIMITED

FANCY A FLUTTER LIMITED is an(a) Dissolved company incorporated on 28/08/2002 with the registered office located at Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FR. There are currently 2 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 FANCY A FLUTTER LIMITED?

toggle

FANCY A FLUTTER LIMITED is currently Dissolved. It was registered on 28/08/2002 and dissolved on 10/03/2014.

Where is FANCY A FLUTTER LIMITED located?

toggle

FANCY A FLUTTER LIMITED is registered at Suite C G West Wing New City Cloisters, 196 Old Street, London EC1V 9FR.

What does FANCY A FLUTTER LIMITED do?

toggle

FANCY A FLUTTER LIMITED operates in the Gambling and betting activities (92.71 - SIC 2003) sector.

What is the latest filing for FANCY A FLUTTER LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.