Company NameFONE Valley Limited
Company StatusDissolved
Company NumberSC284100
CategoryPrivate Limited Company
Incorporation Date3 May 2005(19 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shahid Mahmood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Allison Street
Glasgow
G42 8RY
Scotland
Director NameMrs Sahdia Taj Mahmood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Allison Street
Glasgow
G42 8RY
Scotland
Secretary NameMrs Sahdia Taj Mahmood
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Allison Street
Glasgow
G42 8RY
Scotland

Contact

Telephone0141 4244010
Telephone regionGlasgow

Location

Registered Address147 Allison Street
Glasgow
G42 8RY
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

100 at £1Shahid Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£5,571
Cash£15,224
Current Liabilities£154,973

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2018Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
17 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 March 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
19 February 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
19 February 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
24 September 2013Amended accounts made up to 30 September 2012 (6 pages)
24 September 2013Amended accounts made up to 30 September 2012 (6 pages)
29 August 2013Termination of appointment of Sahdia Mahmood as a secretary (1 page)
29 August 2013Termination of appointment of Sahdia Mahmood as a director (1 page)
29 August 2013Termination of appointment of Sahdia Mahmood as a director (1 page)
29 August 2013Termination of appointment of Sahdia Mahmood as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 July 2012Secretary's details changed for Sahdia Mahmood on 29 June 2012 (1 page)
1 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 July 2012Director's details changed for Shahid Mahmood on 29 June 2012 (2 pages)
1 July 2012Director's details changed for Shahid Mahmood on 29 June 2012 (2 pages)
1 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 July 2012Secretary's details changed for Sahdia Mahmood on 29 June 2012 (1 page)
1 July 2012Director's details changed for Sahdia Mahmood on 29 June 2012 (2 pages)
1 July 2012Director's details changed for Sahdia Mahmood on 29 June 2012 (2 pages)
1 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 13 June 2012 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
11 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 January 2009Return made up to 03/05/08; full list of members (4 pages)
7 January 2009Return made up to 03/05/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 03/05/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 03/05/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
7 June 2007Registered office changed on 07/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
2 June 2006Return made up to 03/05/06; full list of members (7 pages)
20 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
20 July 2005Registered office changed on 20/07/05 from: 147 allison street glasgow G42 8RY (1 page)
20 July 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
20 July 2005Registered office changed on 20/07/05 from: 147 allison street glasgow G42 8RY (1 page)
3 May 2005Incorporation (12 pages)
3 May 2005Incorporation (12 pages)