Company NameFonzirela Limited
Company StatusDissolved
Company Number07003811
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameFroome Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Russell Downing
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(2 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 19 February 2019)
RoleAthlete
Country of ResidenceUnited Kingdom
Correspondence Address3 Slade View Slade Hooton
Sheffield
South Yorkshire
S25 1YR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Christopher John Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFen House Ipswich Road
Brantham
Ipswich
Essex
CO11 1NP

Location

Registered AddressUnit 1 Ashton Farm 4 High Street
Braithwell
Rotherwell
South Yorkshire
S66 7AL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBraithwell
WardTickhill & Wadsworth
Built Up AreaBraithwell

Shareholders

1 at £1Russell Downing
100.00%
Ordinary

Financials

Year2014
Net Worth£13,944
Current Liabilities£4,085

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
26 November 2018Application to strike the company off the register (4 pages)
5 October 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
24 August 2015Director's details changed for Russell Downing on 8 July 2015 (2 pages)
24 August 2015Director's details changed for Russell Downing on 8 July 2015 (2 pages)
24 August 2015Director's details changed for Russell Downing on 8 July 2015 (2 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
1 November 2012Annual return made up to 28 August 2012 (14 pages)
1 November 2012Annual return made up to 28 August 2012 (14 pages)
24 October 2012Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 24 October 2012 (2 pages)
8 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 February 2011Termination of appointment of Christopher Smith as a director (2 pages)
3 February 2011Termination of appointment of Christopher Smith as a director (2 pages)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 January 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 19 January 2011 (2 pages)
21 December 2010Termination of appointment of Christopher John Smith as a director
  • ANNOTATION The date of termination was removed from the TM01 on 09/03/2011 as it is invalid or ineffective.
(3 pages)
21 December 2010Termination of appointment of Christopher John Smith as a director
  • ANNOTATION The date of termination was removed from the TM01 on 09/03/2011 as it is invalid or ineffective.
(3 pages)
15 December 2010Termination of appointment of Christopher Smith as a director (2 pages)
15 December 2010Termination of appointment of Christopher Smith as a director (2 pages)
26 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
21 October 2010Appointment of Russell Downing as a director (3 pages)
21 October 2010Appointment of Russell Downing as a director (3 pages)
18 November 2009Company name changed froome management LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
18 November 2009Company name changed froome management LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Change of name notice (2 pages)
22 October 2009Appointment of Christopher John Smith as a director (2 pages)
22 October 2009Appointment of Christopher John Smith as a director (2 pages)
3 September 2009Appointment terminated director barbara kahan (1 page)
3 September 2009Appointment terminated director barbara kahan (1 page)
28 August 2009Incorporation (12 pages)
28 August 2009Incorporation (12 pages)