Company NameFOOB Limited
Company StatusDissolved
Company Number06603291
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMax Pemberton Griffiths
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Lynton Court Lynton Lane
Alderley Edge
Stockport
Cheshire
SK9 7NP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitefoob.co.uk

Location

Registered AddressFlat 14 Lynton Court Lynton Lane
Alderley Edge
Stockport
Cheshire
SK9 7NP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £1Max Pemberton Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,687
Cash£2
Current Liabilities£27,980

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Max Pemberton Griffiths on 27 May 2010 (2 pages)
14 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Max Pemberton Griffiths on 27 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
10 June 2008Director appointed max pemberton griffiths (2 pages)
10 June 2008Director appointed max pemberton griffiths (2 pages)
2 June 2008Appointment terminated director ocs directors LIMITED (1 page)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2008Registered office changed on 02/06/2008 from foob LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
2 June 2008Appointment terminated director ocs directors LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from foob LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
2 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
2 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)