Company Information for FONENET COMMUNICATIONS LIMITED
196 EDGWARE ROAD, LONDON, W2 2DS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FONENET COMMUNICATIONS LIMITED | |
Legal Registered Office | |
196 EDGWARE ROAD LONDON W2 2DS Other companies in W2 | |
Company Number | 03734462 | |
---|---|---|
Company ID Number | 03734462 | |
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB691130452 |
Last Datalog update: | 2022-04-05 15:45:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FONENET COMMUNICATIONS LIMITED | 5 KILKERRIN PARK LIOSBAN GALWAY | Dissolved | Company formed on the 2009-11-30 |
Officer | Role | Date Appointed |
---|---|---|
SALEH AL-SAIEQ |
||
ABDULGHANI ABERRA |
||
SALEH AL-SAIEQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED-NOUR BAKRY AL-SAIEQ |
Director | ||
NEJAT AL-SAIEQ |
Company Secretary | ||
NEJAT AL-SAIEQ |
Director | ||
NICHOLAS JOHN BATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROCOM INC. LIMITED | Director | 2005-12-20 | CURRENT | 2000-06-07 | Active | |
1 2 1 VISA SERVICES LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
AAA AGENT LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
W, M AND H LIMITED | Director | 2010-01-08 | CURRENT | 2001-04-20 | Dissolved 2014-05-06 | |
INFINICOM LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
WEST END LOGISTICS LIMITED | Director | 2004-05-24 | CURRENT | 2004-05-24 | Dissolved 2016-04-19 | |
MONDIAL LINK LIMITED | Director | 2003-12-18 | CURRENT | 2003-12-18 | Active | |
POUNDS 4U LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
TRAVELNET AND TOURS LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-13 | Dissolved 2016-07-12 | |
AL-JAZEERA LIMITED | Director | 2001-06-04 | CURRENT | 2001-05-29 | Active | |
EUROCOM INC. LIMITED | Director | 2000-09-19 | CURRENT | 2000-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abdulghani Aberra on 2010-03-02 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED-NOUR AL-SAIEQ | |
AP03 | SECRETARY APPOINTED MR SALEH AL-SAIEQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEJAT AL-SAIEQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEJAT AL-SAIEQ | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED M MOHAMMED-NOUR BAKRY AL-SAIEQ | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 29 WELBECK STREET LONDON W1M 8DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 34,205 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 291,517 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FONENET COMMUNICATIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 71,115 |
---|---|---|
Current Assets | 2013-03-31 | £ 138,251 |
Debtors | 2013-03-31 | £ 50,919 |
Fixed Assets | 2013-03-31 | £ 142,745 |
Stocks Inventory | 2013-03-31 | £ 16,217 |
Tangible Fixed Assets | 2013-03-31 | £ 30,225 |
Tangible Fixed Assets | 2012-04-01 | £ 34,766 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FONENET COMMUNICATIONS LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FONENET COMMUNICATIONS LIMITED | Event Date | 2009-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |