Company NameDiane Faben & Associates Ltd.
Company StatusDissolved
Company Number02266002
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 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 NameMrs Fridrikka Margaret Bright
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address45a Roman Road
Hove
East Sussex
BN3 4LB
Director NameElisabet Diane Faben
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Sillitoe House
Hyde Road
London
N1
Director NameMr Brynley John Popham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleComputer Consultants
Correspondence Address20 Oakfield Road
London
N4 4NL
Secretary NameElisabet Diane Faben
NationalityBritish
StatusCurrent
Appointed22 April 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address5 Sillitoe House
Hyde Road
London
N1

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 November 2000Dissolved (1 page)
16 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
23 May 1997Appointment of a voluntary liquidator (2 pages)
21 May 1997Statement of affairs (13 pages)
29 April 1997Registered office changed on 29/04/97 from: 12, crouch hill london N4 4AU. (1 page)
7 November 1996Particulars of mortgage/charge (6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 April 1996Return made up to 22/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
2 May 1995Return made up to 22/04/95; no change of members (4 pages)