Company NameFawnia Limited
Company StatusDissolved
Company Number01837217
CategoryPrivate Limited Company
Incorporation Date31 July 1984(39 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Roxana Jaffer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 28 August 2007)
RoleCo Director
Correspondence Address15 St Johns Wood Court
St Johns Wood
London
NW8 8QZ
Director NameShahina Jiwa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 28 August 2007)
RoleCo Director
Correspondence Address91 Saint Augustines Avenue
Preston Road
Wembley
Middlesex
HA9 7NU
Secretary NameShahina Jiwa
NationalityBritish
StatusClosed
Appointed20 January 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address91 Saint Augustines Avenue
Preston Road
Wembley
Middlesex
HA9 7NU
Director NameMr Karim Moti
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 28 August 2007)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glebe
Worcester Park
Surrey
KT4 7PF

Location

Registered AddressK D Associates
`72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£90,275
Cash£100,914
Current Liabilities£13,232

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006Voluntary strike-off action has been suspended (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
14 February 2005Application for striking-off (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
6 September 2004Return made up to 20/01/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Return made up to 20/01/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 05/01/02; full list of members (6 pages)
31 January 2003Registered office changed on 31/01/03 from: alpinair house 170 honeypot lane stanmore middlesex HA7 1EE (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Particulars of mortgage/charge (9 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 20/01/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Registered office changed on 16/07/99 from: 50 dunster drive london NW9 8EJ (1 page)
14 July 1999Return made up to 20/01/99; no change of members (6 pages)
11 January 1999Registered office changed on 11/01/99 from: solent house 7TH floor 1258 london road norbury SW16 4EE (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1998Return made up to 20/01/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Registered office changed on 13/05/97 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
11 February 1997Return made up to 20/01/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 February 1996Return made up to 20/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Full accounts made up to 31 March 1995 (16 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
20 October 1993Ad 31/03/93--------- £ si 64296@1=64296 £ ic 1/64297 (2 pages)