Company NameFondiaria (UK) Holdings Limited
Company StatusDissolved
Company Number02433567
CategoryPrivate Limited Company
Incorporation Date18 October 1989(34 years, 6 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Janes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 1 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameRichard James Ower
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameMr John William Pryke
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidgetop 188 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2QH
Secretary NameRichard James Ower
NationalityBritish
StatusClosed
Appointed14 February 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 16 November 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sturmer Court
Bramley Chase Kings Hill
West Malling
Kent
ME19 4ST
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 1996)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address2 Knoll Rise
Orpington
Kent
BR6 0NX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
10 June 1999Return made up to 02/06/99; no change of members (5 pages)
5 June 1998Full accounts made up to 31 December 1997 (5 pages)
29 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1997Full accounts made up to 31 December 1996 (5 pages)
23 October 1996Return made up to 08/10/96; full list of members (6 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Secretary resigned (2 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 February 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: beachcroft stanleys 20 furnival street london EC4A 1BN (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 December 1995Return made up to 08/10/95; no change of members (4 pages)