Company NameFamode Media Limited
Company StatusDissolved
Company Number06439724
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMaritza Haydon
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
Secretary NameMr Steven Stone
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Millfield Court
Hale
Altrincham
WA15 9BF
Director NameMs Maritza Haydon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2008(1 year after company formation)
Appointment Duration7 years, 5 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
Director NameMr Steven Stone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Millfield Court
Hale
Altrincham
WA15 9BF
Director NameMr Zachary Adam Stone
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Dingle Close
Radcliffe
Manchester
Lancashire
M26 1UN

Location

Registered AddressAlex House 260-268 Chapel Street
Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

128 at £0.1Maritza Haydon
64.00%
Ordinary
10 at £0.1Matthew Bonner
5.00%
Ordinary
6 at £0.1Darren Scott
3.00%
Ordinary
6 at £0.1Jane Kaye
3.00%
Ordinary
25 at £0.1Steven Stone
12.50%
Ordinary
25 at £0.1Zachary Adam Stone
12.50%
Ordinary

Financials

Year2014
Net Worth-£29,274
Cash£781
Current Liabilities£30,529

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 February 2015Termination of appointment of Steven Stone as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Zachary Adam Stone as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Zachary Adam Stone as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Steven Stone as a director on 6 February 2015 (2 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20
(7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
12 January 2011Director's details changed for Maritza Haydon on 18 November 2010 (2 pages)
11 January 2011Secretary's details changed for Maritza Haydon on 18 November 2010 (1 page)
11 January 2011Director's details changed for Zachary Adam Stone on 18 November 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (13 pages)
16 March 2010Registered office address changed from , 150 Ashley Road, Hale, Cheshire, WA15 9SA on 16 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 July 2009Return made up to 28/11/08; full list of members (7 pages)
4 July 2009Director appointed maritza haydon (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Registered office changed on 19/02/2009 from, 150 ashley road, hale, altrincham, cheshire, WA15 9SA (1 page)
28 October 2008Registered office changed on 28/10/2008 from, prestige house, 142 bury old, road, whitefield, manchester, M45 6AT (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Ad 04/02/08--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
28 November 2007Incorporation (16 pages)