Company NameFaxed Facts Limited
Company StatusDissolved
Company Number02838831
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Leonard Caplan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address4 Dents Road
London
SW11 6JA
Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address20 Wherwell Road
Guildford
Surrey
GU2 5JR
Secretary NameArthur Thomas Ralph Wilson
NationalityBritish
StatusClosed
Appointed11 September 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address7 Regent Place
Wimbledon
London
SW19 8RP
Director NamePhilip John Christey
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Egliston Road
London
SW15 1AL
Director NameIan Peter Furze Dewar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleAdvertising Consultant
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameNicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleAccountant
Correspondence Address31 Grove End Road
St Johns Wood
London
NW8 9LY
Secretary NameNicholas David Pilbrow
NationalityBritish
StatusResigned
Appointed26 July 1993(3 days after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1996)
RoleAccountant
Correspondence Address31 Grove End Road
St Johns Wood
London
NW8 9LY
Director NameOlivier Jean Jacques Coune
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressAvenue Des Genetts 5a
Rhode St Genese
1640 Belguim
Director NameEdward David Beresford Tebbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 1996)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBelmont Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressWestminster Tower
Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
31 July 1998Application for striking-off (1 page)
13 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 18 bentinck st london W1M 5RL (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 23/07/97; full list of members (7 pages)
27 October 1997Auditor's resignation (2 pages)
20 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
18 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1995Return made up to 23/07/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)