Company NameFONE Solutions Limited
Company StatusDissolved
Company Number05307468
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous Name34U Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Emily Jane Underwood Lea
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RG
Director NameMrs Emily Jane Underwood Lea
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RG
Director NameMr Nicholas Underwood-Lea
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Barmoor Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RG
Director NameJames Evans
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HF
Secretary NameBrian Leslie Evans
NationalityBritish
StatusResigned
Appointed12 July 2005(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2006)
RoleAccountant
Correspondence AddressWhittlewood House Mursley Road
Swanbourne
Milton Keynes
Buckinghamshire
MK17 0SH
Director NameMartin Mackay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address3 Watersmeet
Warwick Bridge
Carlisle
Cumbria
CA4 8RT
Director NameKevin Paul Heath
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address22 Cavendish Court
Drighlington
Leeds
West Yorkshire
BD11 1DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address7 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at 1Redress Financial Management LTD
75.00%
Ordinary
10 at 1Ms Emily Underwood Lea
5.00%
Ordinary
20 at 1Martin Mackay
10.00%
Ordinary
20 at 1Nicholas Underwood Lea
10.00%
Ordinary

Financials

Year2014
Net Worth-£54,861
Cash£537
Current Liabilities£42,671

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
20 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 200
(5 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 200
(5 pages)
23 December 2009Director's details changed for Emily Underwood Lea on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Emily Underwood Lea on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Nicholas Underwood Lea on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 200
(5 pages)
23 December 2009Director's details changed for Nicholas Underwood Lea on 23 December 2009 (2 pages)
16 February 2009Director and secretary's change of particulars / emily underwood lea / 01/01/2008 (1 page)
16 February 2009Return made up to 08/12/08; full list of members (4 pages)
16 February 2009Director's change of particulars / nicholas underwood lea / 01/01/2008 (1 page)
16 February 2009Return made up to 08/12/08; full list of members (4 pages)
16 February 2009Director's change of particulars / nicholas underwood lea / 01/01/2008 (1 page)
16 February 2009Director and secretary's change of particulars / emily underwood lea / 01/01/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from 3 waters meet warwick bridge carlisle cumbria CA4 8RT (1 page)
11 June 2008Registered office changed on 11/06/2008 from 3 waters meet warwick bridge carlisle cumbria CA4 8RT (1 page)
7 April 2008Appointment terminated director martin mackay (1 page)
7 April 2008Appointment terminated director martin mackay (1 page)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
31 October 2007Ad 01/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
31 October 2007Ad 01/08/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
12 January 2007Return made up to 08/12/06; full list of members (3 pages)
12 January 2007Return made up to 08/12/06; full list of members (3 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: unit 24 & 25 broughton grounds lane, broughton newport pagnell bucks MK16 0HZ (1 page)
31 May 2006Registered office changed on 31/05/06 from: unit 24 & 25 broughton grounds lane, broughton newport pagnell bucks MK16 0HZ (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: whittlewood house mursley road swanbourne MK17 0SH (1 page)
20 March 2006Company name changed 34U LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: whittlewood house mursley road swanbourne MK17 0SH (1 page)
20 March 2006Company name changed 34U LIMITED\certificate issued on 20/03/06 (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
3 January 2006Return made up to 08/12/05; full list of members (2 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005New secretary appointed (1 page)
23 July 2005New director appointed (1 page)
23 July 2005New director appointed (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Incorporation (9 pages)
8 December 2004Incorporation (9 pages)