Company NameFontime Limited
Company StatusDissolved
Company NumberSC241470
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Yee Wing Leung Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMrs Helen Yee Wing Leung Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameCaroline Ann Russell
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Galdenoch Street
Glasgow
G33 3TS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£8,987
Cash£6,577
Current Liabilities£5,959

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,001
(3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,001
(3 pages)
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
7 January 2015Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,001
(3 pages)
27 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,001
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Helen Yee Wing Lee on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Helen Yee Wing Lee on 1 January 2013 (2 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
22 January 2013Director's details changed for Helen Yee Wing Lee on 1 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 March 2011Appointment of Helen Yee Wing Lee as a director (3 pages)
11 March 2011Appointment of Helen Yee Wing Lee as a director (3 pages)
11 March 2011Termination of appointment of Helen Lee as a director (3 pages)
11 March 2011Termination of appointment of Helen Lee as a director (3 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Helen Yee Wing Leung Lee on 20 December 2010 (2 pages)
12 January 2011Director's details changed for Helen Yee Wing Leung Lee on 20 December 2010 (2 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
28 January 2010Director's details changed for Helen Yee Wing Leung on 1 December 2009 (3 pages)
28 January 2010Director's details changed for Helen Yee Wing Leung on 1 December 2009 (3 pages)
28 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
28 January 2010Director's details changed for Helen Yee Wing Leung on 1 December 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 January 2009Appointment terminated secretary caroline russell (1 page)
29 January 2009Appointment terminated secretary caroline russell (1 page)
24 January 2009Return made up to 20/12/08; no change of members (4 pages)
24 January 2009Return made up to 20/12/08; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 January 2008Return made up to 20/12/07; no change of members (6 pages)
22 January 2008Return made up to 20/12/07; no change of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 September 2007Registered office changed on 08/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page)
8 September 2007Registered office changed on 08/09/07 from: 4 dumbarton road clydebank G81 1TU (1 page)
25 January 2007Return made up to 20/12/06; full list of members (6 pages)
25 January 2007Return made up to 20/12/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2006Return made up to 20/12/05; full list of members (6 pages)
9 March 2006Return made up to 20/12/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
1 July 2004Nc inc already adjusted 09/02/03 (1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Nc inc already adjusted 09/02/03 (1 page)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
26 May 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(6 pages)
26 May 2004Ad 09/02/03--------- £ si 5000@1 (2 pages)
26 May 2004Ad 09/02/03--------- £ si 5000@1 (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 77 saint vincent street glasgow G2 5TF (1 page)
16 April 2004Registered office changed on 16/04/04 from: 77 saint vincent street glasgow G2 5TF (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2002Incorporation (15 pages)
20 December 2002Incorporation (15 pages)