FAME CAFE (UK) LTD

16 Rowe Avenue 16 Rowe Avenue, Brighton, BN10 7PF, Sussex
StatusDISSOLVED
Company No.03272280
CategoryPrivate Limited Company
Incorporated31 Oct 1996
Age27 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution02 Jul 2013
Years11 years, 6 days

SUMMARY

FAME CAFE (UK) LTD is an dissolved private limited company with number 03272280. It was incorporated 27 years, 8 months, 8 days ago, on 31 October 1996 and it was dissolved 11 years, 6 days ago, on 02 July 2013. The company address is 16 Rowe Avenue 16 Rowe Avenue, Brighton, BN10 7PF, Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Patricia Murphy

Termination date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Nuala Patricia Murphy

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Timothy Miles Secrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/01/2008

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: c/o sussex accountancy services first floor 67 church road hove east sussex BN3 2BD

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/11/03

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/11/02

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: 97 church street brighton east sussex BN1 1UJ

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Resolution

Date: 19 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed walk of fame merchandise LIMITED\certificate issued on 25/08/00

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dreamland holdings LIMITED\certificate issued on 01/10/98

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 17/01/97--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/01/97

Documents

View document PDF

Resolution

Date: 28 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 30/09/97

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 26/11/96 from: 85 church road hove east sussex BN3 2BB

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 07/11/96 from: 16 st john street london EC1M 4AY

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASELINE CAPITAL LIMITED

THE PAVILIONS,BRISTOL,BS13 8AE

Number:04573392
Status:ACTIVE
Category:Private Limited Company

G MEAD SCAFFOLDING LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:02210930
Status:ACTIVE
Category:Private Limited Company

PASSINC LTD

63 HATTON GARDEN,LONDON,EC1N 8LE

Number:08180998
Status:ACTIVE
Category:Private Limited Company

READDILLON LIMITED

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:06975657
Status:ACTIVE
Category:Private Limited Company

RYKIRST CONSTRUCTION LTD

8 ELM FIELDS GATE,BUCKINGHAM,MK18 3JG

Number:05907012
Status:ACTIVE
Category:Private Limited Company

SUGARMAN MIND LIMITED

CHEVRON HOUSE,HILLINGDON,UB10 9PF

Number:03616912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source