Company NameFontanelle Investments Limited
DirectorGavin Quentin Tuffrey Jones
Company StatusDissolved
Company Number02957544
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGavin Quentin Tuffrey Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Blenheim Crescent
London
W11 1NY
Secretary NameMrs Allison May Tuffrey Jones
NationalityBritish
StatusCurrent
Appointed15 December 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address56 Blenheim Crescent
London
W11 1NY
Director NameMrs Allison May Tuffrey Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Blenheim Crescent
London
W11 1NY
Secretary NameGavin Quentin Jones
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address56 Blenheim Crescent
London
W11 1NY
Director NameJames Flavell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 1995)
RoleAccountant
Correspondence AddressManton Bulltown Lane
West Brabourne
Ashford
Kent
TN25 5NB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,036
Cash£4,288
Current Liabilities£31,092

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2004Dissolved (1 page)
11 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
5 July 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
15 June 1999Statement of affairs (8 pages)
15 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 1999Appointment of a voluntary liquidator (1 page)
21 May 1999Registered office changed on 21/05/99 from: 56 blenheim crescent london W11 1NY (1 page)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 11/08/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 August 1997Return made up to 11/08/97; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 August 1996Return made up to 11/08/96; full list of members (6 pages)
15 April 1996Director resigned (1 page)
21 December 1995New secretary appointed (2 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Secretary resigned (2 pages)
17 August 1995Return made up to 11/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995New director appointed (2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Director resigned (2 pages)