Company NameFibonacci (UK) Ltd
Company StatusDissolved
Company Number06799253
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameMad Dog Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ben Anthony Doweck
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Waterpark Hall
Waterpark Road, Broughton Park
Manchester
Lancashire
M7 4ZY
Director NameMr David Marriner
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleGeneral Manager
Correspondence Address2 Delph Greaves Cottages
Saddleworth
Lancashire
OL3 5TY
Director NameMr Andrew Higson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(1 year after company formation)
Appointment Duration1 year (resigned 27 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStubbs Farm Stubbs Lane
Mobberley
Knutsford
Cheshire
WA16 7LF
Director NameMr John Robert Gardner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2011(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2011)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address116 Lancaster Road
Cabus
Preston
PR3 1JE

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Lancashire
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Ben Anthony Doweck
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,110
Cash£3,395
Current Liabilities£4,295

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (3 pages)
5 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
27 May 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 22 January 2019 with updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 2
(3 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
30 January 2017Micro company accounts made up to 31 January 2016 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2015Registered office address changed from C/O D G Doweck & Co Limited Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ to Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O D G Doweck & Co Limited Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ to Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ on 26 November 2015 (1 page)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Termination of appointment of John Gardner as a director (1 page)
14 October 2011Termination of appointment of John Gardner as a director (1 page)
7 March 2011Appointment of Mr John Robert Gardner as a director (2 pages)
7 March 2011Appointment of Mr John Robert Gardner as a director (2 pages)
4 March 2011Termination of appointment of Andrew Higson as a director (1 page)
4 March 2011Termination of appointment of Andrew Higson as a director (1 page)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 October 2010Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 King Street Manchester Lancashire M26 6AY on 1 October 2010 (1 page)
15 February 2010Registered office address changed from Apartment 5, Waterpark Hall Waterpark Road Broughton Park Manchester M7 4ZY on 15 February 2010 (1 page)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Ben Anthony Doweck on 22 January 2010 (2 pages)
15 February 2010Appointment of Mr Andrew Higson as a director (2 pages)
15 February 2010Director's details changed for Mr Ben Anthony Doweck on 22 January 2010 (2 pages)
15 February 2010Appointment of Mr Andrew Higson as a director (2 pages)
15 February 2010Registered office address changed from Apartment 5, Waterpark Hall Waterpark Road Broughton Park Manchester M7 4ZY on 15 February 2010 (1 page)
15 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Company name changed mad dog media LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
(3 pages)
3 February 2010Company name changed mad dog media LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(1 page)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(1 page)
4 July 2009Appointment terminated director david marriner (1 page)
4 July 2009Appointment terminated director david marriner (1 page)
22 January 2009Incorporation (10 pages)
22 January 2009Incorporation (10 pages)