Company NameFundamental Holdings Limited
Company StatusDissolved
Company Number01811019
CategoryPrivate Limited Company
Incorporation Date25 April 1984(40 years ago)

Business Activity

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

Directors

Director NameAvrom Djanogly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address26 The Downage
Hendon
London
NW4 1AH
Director NameRaphael Djanogly
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressFlat 29 Sandykeld
26 Manor Road
Bournemouth
BH1 3EZ
Director NameMr Saul Adam Samuel Djanogly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashley Lane
Hendon
London
NW4 1HD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed09 July 1997(13 years, 2 months after company formation)
Appointment Duration26 years, 9 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NamePhilip Djanogly
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address11 West Hill Court
Millfield Lane Highgate
London
N6 6JJ
Secretary NameRobert Tarrant Brunt Green
NationalityBritish
StatusResigned
Appointed28 November 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressSandford Cottage Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7AZ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,106,489
Cash£1,469,005
Current Liabilities£16,879

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2004Dissolved (1 page)
20 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
16 May 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
7 May 1999Registered office changed on 07/05/99 from: c/o ws secretarial services LTD 145-157 st john street london EC1V 4PY (1 page)
4 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 1999Appointment of a voluntary liquidator (1 page)
4 May 1999Declaration of solvency (3 pages)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 11 west hill court millfield lane highgate london N6 6JJ (1 page)
27 November 1998Return made up to 28/11/98; full list of members (6 pages)
6 November 1998Director resigned (1 page)
7 January 1998Return made up to 28/11/97; no change of members (4 pages)
12 August 1997Return made up to 28/11/96; full list of members (6 pages)
11 August 1997Full accounts made up to 31 December 1995 (9 pages)
11 August 1997Full accounts made up to 31 December 1996 (9 pages)
27 July 1997Registered office changed on 27/07/97 from: adelaide house london bridge london EC4R 9DQ (1 page)
27 July 1997New secretary appointed (2 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997Strike-off action suspended (1 page)
1 August 1996Secretary resigned (1 page)
13 February 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 July 1995Full accounts made up to 31 December 1993 (10 pages)