Company Information for FELLAH COMMUNICATIONS LIMITED
C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG,
|
Company Registration Number
05777496
Private Limited Company
Liquidation |
Company Name | |
---|---|
FELLAH COMMUNICATIONS LIMITED | |
Legal Registered Office | |
C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG Other companies in NG2 | |
Company Number | 05777496 | |
---|---|---|
Company ID Number | 05777496 | |
Date formed | 2006-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-04-30 | |
Account next due | 31/01/2023 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-13 12:58:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD SHAFIULLAH KHAN |
||
ASHWINI SALGAONKAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABERGAN REED NOMINEES LTD |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-17 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOHAMMAD SHAFIULLAH KHAN on 2016-01-22 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOHAMMAD SHAFIULLAH KHAN on 2012-05-01 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ashwini Salgaonkar on 2011-06-02 | |
CH01 | Director's details changed for Ashwini Salgaonkar on 2011-05-13 | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ashwini Salgaonkar on 2010-04-11 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD KHAN / 11/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ASHWINI SALGAONKAR / 11/03/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2021-06-25 |
Appointmen | 2021-06-25 |
Resolution | 2021-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due Within One Year | 2012-05-01 | £ 10,456 |
---|
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 FELLAH COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1 |
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 5,388 |
Cash Bank In Hand | 2012-04-30 | £ 13 |
Cash Bank In Hand | 2011-04-30 | £ 13,440 |
Current Assets | 2012-05-01 | £ 11,588 |
Current Assets | 2012-04-30 | £ 2,013 |
Current Assets | 2011-04-30 | £ 15,440 |
Debtors | 2012-05-01 | £ 6,200 |
Debtors | 2012-04-30 | £ 2,000 |
Debtors | 2011-04-30 | £ 2,000 |
Fixed Assets | 2012-05-01 | £ 142 |
Fixed Assets | 2012-04-30 | £ 373 |
Fixed Assets | 2011-04-30 | £ 604 |
Shareholder Funds | 2012-05-01 | £ 1,274 |
Shareholder Funds | 2012-04-30 | £ 380 |
Shareholder Funds | 2011-04-30 | £ 861 |
Tangible Fixed Assets | 2012-05-01 | £ 142 |
Tangible Fixed Assets | 2012-04-30 | £ 373 |
Tangible Fixed Assets | 2011-04-30 | £ 604 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as FELLAH COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FELLAH COMMUNICATIONS LIMITED | Event Date | 2021-06-25 |
Initiating party | Event Type | Appointmen | |
Defending party | FELLAH COMMUNICATIONS LIMITED | Event Date | 2021-06-25 |
Name of Company: FELLAH COMMUNICATIONS LIMITED Company Number: 05777496 Nature of Business: Wireless Telecommunucations activites Registered office: Tenby Place, 102 Selby Road, West Bridgford, NG2 7B… | |||
Initiating party | Event Type | Resolution | |
Defending party | FELLAH COMMUNICATIONS LIMITED | Event Date | 2021-06-25 |
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. |