Company NameFamada Limited
Company StatusDissolved
Company Number02737695
CategoryPrivate Limited Company
Incorporation Date5 August 1992(31 years, 9 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Ross
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1994(2 years after company formation)
Appointment Duration10 years (closed 31 August 2004)
RoleLeisure Industry
Correspondence Address23 Kenley
Gloucester Road
London
N17
N17 6LS
Director NameJonathan Arthur Freese
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Stables
Stratford Road
Dedham
Essex
CO7 6HN
Director NameFrances Moira Stewart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat B 12 Leigham Court Road
London
SW16 2PJ
Secretary NameJonathan Arthur Freese
NationalityBritish
StatusResigned
Appointed05 August 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Stables
Stratford Road
Dedham
Essex
CO7 6HN
Director NameMrs Julie Van Praagh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 1994)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Secretary NameMr Gary Van Praagh
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressSilver Birches Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Croxted Mews
286/288 Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,516
Current Liabilities£5,518

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
3 December 1998Secretary resigned (1 page)
1 September 1997Return made up to 05/08/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
14 January 1997Accounts for a small company made up to 31 August 1995 (6 pages)
14 August 1996Return made up to 05/08/96; full list of members (6 pages)
28 July 1995Return made up to 05/08/95; no change of members (4 pages)
22 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)