FONE Revive Accessories Limited
Private Limited Company
FONE Revive Accessories Limited
1 High Street
Abergavenny
NP7 5RY
Wales
Company Name | FONE Revive Accessories Limited |
---|
Company Status | Dissolved 2017 |
---|
Company Number | 10370039 |
---|
Incorporation Date | 12 September 2016 |
---|
Dissolution Date | 19 September 2017 (active for 1 year) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Choudhary Sons Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Computers, Peripheral Units and Software In Specialised Stores |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 1 High Street Abergavenny NP7 5RY Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Monmouth |
---|
County | — |
---|
Built Up Area | Abergavenny |
---|
Parish | Abergavenny |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47410) | Retail sale of computers, peripheral units and software in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47421) | Retail sale of mobile telephones |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 July 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 June 2017 | Application to strike the company off the register | 3 pages |
---|
9 June 2017 | Registered office address changed from 4 Westminster Street Yeovil BA20 1AE England to 1 High Street Abergavenny NP7 5RY on 9 June 2017 | 1 page |
---|
21 March 2017 | Registered office address changed from 1 High Street Abergavenny NP7 5RY United Kingdom to 4 Westminster Street Yeovil BA20 1AE on 21 March 2017 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—