Company NameFovia Limited
Company StatusDissolved
Company Number05570120
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date1 August 2012 (11 years, 9 months ago)
Previous NameFovia (Innovation) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Jennifer Denise Collingwood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wentworth Drive
Grantham
Lincolnshire
NG31 9QQ
Director NameMr Marcus Wallis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge 17 High Street
Morton
Bourne
Lincolnshire
PE10 0NR
Secretary NameMiss Jennifer Denise Collingwood
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wentworth Drive
Grantham
Lincolnshire
NG31 9QQ
Director NamePaul Laurence Atkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 November 2006)
RoleConsultant
Correspondence Address12 Redbourne Terrace
Boston
Lincolnshire
PE21 8PX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.fovia.net/
Email address[email protected]
Telephone0113 2880282
Telephone regionLeeds

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

8.1k at £1Mr Marcus Wallis
82.98%
Ordinary
688 at £1Miss Jennifer Denise Collingwood
7.01%
Ordinary
982 at £1Hillary Jane Wallis
10.01%
Ordinary

Accounts

Latest Accounts1 June 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Return of final meeting in a members' voluntary winding up (9 pages)
1 May 2012Return of final meeting in a members' voluntary winding up (9 pages)
30 January 2012Total exemption small company accounts made up to 1 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 1 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 1 June 2011 (6 pages)
19 January 2012Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page)
19 January 2012Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page)
19 January 2012Previous accounting period shortened from 31 March 2012 to 1 June 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Declaration of solvency (3 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2011Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6TH on 8 June 2011 (1 page)
8 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6TH on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 26 Avenue Road Grantham Lincolnshire NG31 6th on 8 June 2011 (1 page)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-02
(1 page)
8 June 2011Declaration of solvency (3 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,127
(4 pages)
7 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 11,127
(4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007£ ic 10000/9812 30/11/06 £ sr 188@1=188 (1 page)
21 February 2007£ ic 10000/9812 30/11/06 £ sr 188@1=188 (1 page)
29 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
8 November 2006Return made up to 21/09/06; full list of members (3 pages)
8 November 2006Return made up to 21/09/06; full list of members (3 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts made up to 31 December 2005 (6 pages)
13 June 2006Ad 17/05/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
13 June 2006Ad 17/05/06--------- £ si 9999@1=9999 £ ic 19999/29998 (2 pages)
13 June 2006Ad 17/05/06--------- £ si 9999@1=9999 £ ic 19999/29998 (2 pages)
13 June 2006Ad 17/05/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
13 April 2006Particulars of contract relating to shares (4 pages)
13 April 2006Particulars of contract relating to shares (4 pages)
5 April 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
5 April 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
10 March 2006Ad 31/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 March 2006Ad 31/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
10 November 2005Company name changed fovia (innovation) LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed fovia (innovation) LIMITED\certificate issued on 10/11/05 (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Incorporation (31 pages)
21 September 2005Incorporation (31 pages)