Company NameFanore Limited
DirectorsSimone Lorenzo Celio Birindelli and Celio Birindelli
Company StatusDissolved
Company Number02974452
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simone Lorenzo Celio Birindelli
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleManager
Correspondence Address10b Kew Green
Richmond
Surrey
TW9 3BH
Secretary NameDavid Graves
NationalityBritish
StatusCurrent
Appointed12 June 1995(8 months, 1 week after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address50 Mill Farm Crescent
Hounslow
Twickenham
Middlesex
TW4 5PG
Director NameMr Celio Birindelli
Date of BirthAugust 1933 (Born 90 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 1998(3 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleRestaurateur
Correspondence Address10b Kew Green
Richmond
Surrey
TW9 3BH
Secretary NameMrs Anna Birindelli
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 1995)
RoleSecretary
Correspondence Address10a Kew Green
Richmond
Surrey
TW9 3BH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGeoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 October 1999Dissolved (1 page)
20 July 1999Liquidators statement of receipts and payments (6 pages)
20 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1998Registered office changed on 24/08/98 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
21 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Appointment of a voluntary liquidator (1 page)
21 August 1998Statement of affairs (6 pages)
17 August 1998New director appointed (2 pages)
23 February 1998Return made up to 06/10/97; full list of members (6 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
24 October 1995Return made up to 06/10/95; full list of members (6 pages)
12 July 1995New secretary appointed (2 pages)
6 June 1995Ad 02/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)