Company NameFountayne (Advertising) Limited
Company StatusDissolved
Company Number00501289
CategoryPrivate Limited Company
Incorporation Date14 November 1951(72 years, 6 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(40 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51d Oakwood Court
Abbotsbury Road
London
W14 8JY
Secretary NameNechama Golda Freshwater
NationalityBritish
StatusClosed
Appointed19 April 1992(40 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence Address166 Hampstead Way
London
NW11 7XY
Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118a Clare Court
Tavistock Place
London
WC1H 9QR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusClosed
Appointed19 April 1994(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 03 November 1998)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118a Clare Court
Tavistock Place
London
WC1H 9QR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 April 1992(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS

Location

Registered Address158-162 Shaftsbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 July 1998First Gazette notice for voluntary strike-off (1 page)
3 June 1998Application for striking-off (1 page)
23 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 May 1997Return made up to 19/04/97; no change of members (18 pages)
23 September 1996Full accounts made up to 31 March 1996 (10 pages)
9 May 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/05/96
(4 pages)
29 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 April 1995Return made up to 19/04/95; full list of members (18 pages)