Company NameFanfare Enterprises Limited
Company StatusDissolved
Company Number02917368
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date13 March 2001 (23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChris Stewart Gibbons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(same day as company formation)
RoleProducer
Correspondence AddressApril Corner
Church Road
Lingfield
Surrey
RH7 6AH
Director NamePanayiotis Kosta Vardakis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2001)
RoleTheatre Director Producer
Correspondence Address40 Cadogan House
Beaufort Street
London
SW3 5BL
Director NameRhona Robertson Parker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleProduction Administrator
Correspondence Address30 Broom Lock
Broom Water
Teddington
Middlesex
TW11 9QP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRhona Robertson Parker
NationalityScottish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleProduction Administrator
Correspondence Address30 Broom Lock
Broom Water
Teddington
Middlesex
TW11 9QP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr David John Christopher Marlow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1996)
RoleProducer
Correspondence Address72 Staunton Road
Headington Oxford
OX3 7TP
Director NameFrederick Stebbing
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1998)
RoleAccountant
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux
79390
France

Location

Registered Address65 Duke Street
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2000Secretary resigned;director resigned (1 page)
10 April 2000Return made up to 11/04/99; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
17 September 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
3 August 1998Return made up to 11/04/97; no change of members (4 pages)
3 August 1998Return made up to 11/04/98; full list of members (6 pages)
31 July 1998Ad 30/04/97--------- £ si 39999@1=39999 £ ic 40000/79999 (2 pages)
31 July 1998Full accounts made up to 30 April 1997 (9 pages)
31 July 1998Particulars of contract relating to shares (4 pages)
10 February 1998Registered office changed on 10/02/98 from: 15-22 st christophers place london W1M 5HD (1 page)
27 March 1997Full accounts made up to 30 April 1996 (10 pages)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Return made up to 11/04/96; full list of members (6 pages)
7 October 1996£ nc 100/100000 27/09/96 (1 page)
7 October 1996Ad 27/09/96--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
6 August 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 April 1996Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1996Compulsory strike-off action has been discontinued (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)