Company NameFI A Fo Ltd
Company StatusDissolved
Company Number07478944
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Howard John Simms
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 22 October 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Greater Manchester
M17 1LB
Director NameMr Gwilym Edryd Sharp
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Lever Street
Manchester
M1 1EA
Director NameMr Ambrose Chung Kwun Choy
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB

Contact

Websitefiafo.com
Email address[email protected]
Telephone0161 8209126
Telephone regionManchester

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ambrose Choy
50.00%
Ordinary
1 at £1Edryd Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£18,543
Cash£22,175
Current Liabilities£12,287

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2017Termination of appointment of Ambrose Chung Kwun Choy as a director on 21 November 2017 (1 page)
20 June 2017Registered office address changed from 22 Lever Street Manchester M1 1EA to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 20 June 2017 (1 page)
20 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
31 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Director's details changed for Mr Howard John Simms on 7 August 2015 (2 pages)
24 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 07/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 August 2015Sub-division of shares on 7 August 2015 (5 pages)
24 August 2015Change of share class name or designation (2 pages)
24 August 2015Particulars of variation of rights attached to shares (3 pages)
17 August 2015Appointment of Mr Howard John Simms as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of Gwilym Edryd Sharp as a director on 7 August 2015 (1 page)
20 April 2015Director's details changed for Mr Edryd Sharp on 20 April 2015 (2 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
21 January 2014Registered office address changed from C/O Techhub Manchester Carver's Warehouse 77 Dale Street Manchester M1 2HG England on 21 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 May 2013Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mr Ambrose Chung Kwun Choy on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mr Edryd Sharp on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mr Edryd Sharp on 1 January 2013 (2 pages)
7 May 2013Registered office address changed from 39 High Street Llanberis Caernarfon LL55 4EU Wales on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 39 High Street Llanberis Caernarfon LL55 4EU Wales on 7 May 2013 (1 page)
3 May 2013Change the registered office situation from Wales to England and Wales (3 pages)
15 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2010Incorporation (25 pages)