Company NameFahil Finance Limited
Company StatusDissolved
Company Number01541973
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(21 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 2004)
RoleAccountant
Correspondence AddressPipers Corner
Snowdenham Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(21 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 2004)
RoleBanker
Correspondence Address93 Globe View
10 High Timber Street
London
EC4V 3PR
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed20 January 2003(21 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 2004)
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Peter Barrie Collacott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 21 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameThomas Francis Hazell King
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 1993)
RoleInvestment Manager
Correspondence AddressFive Arrows House St Swithins Lane
London
EC4N 8AD
Director NameMr Kenneth Henry Brown
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address26 Honister Heights
Purley
Surrey
CR8 1EU
Director NameMr Peter Michael Sullivan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HF
Director NameRoger Michael Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1997)
RoleInvestment Adviser
Correspondence AddressFive Arrows House
St Swithins Lane
London
EC4N 8NR
Director NameMr Ian Goodwin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(15 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Riseley
Bedfordshire
MK44 1ER
Director NameLoudon Ian Greenlees
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressFive Arrows House
St Swithins Lane
London
EC4N 8NR
Director NameMr Alexander Arnold Macphee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYatesbury Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Director NamePaul Victor Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2002)
RoleChief Executive
Correspondence Address54 Brompton Square
London
SW3 2AG
Director NameMark Robert Winter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 January 2003)
RoleInvestment Dealer
Correspondence Address26 Acacia Way
Sidcup
Kent
DA15 8WW
Secretary NameRothschild Asset Management UK Holdings Limited (Corporation)
StatusResigned
Appointed15 June 1991(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 January 2003)
Correspondence Address1 King William Street
London
EC4N 7AR

Location

Registered Address1 King William Street
London
EC4N 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£250
Cash£250

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Director's particulars changed (1 page)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003Secretary resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
12 December 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 December 2001Full accounts made up to 31 March 2001 (11 pages)
27 June 2001Return made up to 09/06/01; full list of members (7 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(7 pages)
21 December 1999Full accounts made up to 31 March 1999 (12 pages)
10 December 1999Registered office changed on 10/12/99 from: five arrows house st swithins lane london EC4N 8NR (1 page)
25 October 1999New director appointed (5 pages)
7 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
28 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
8 July 1998Return made up to 09/06/98; full list of members (10 pages)
26 June 1998Director resigned (1 page)
8 October 1997Full accounts made up to 31 March 1997 (11 pages)
6 March 1997Director resigned (1 page)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (2 pages)
3 July 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995New director appointed (4 pages)
27 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1995Director resigned (2 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
16 April 1982Resolution passed on (22 pages)