Company NameFamemart Limited
Company StatusDissolved
Company Number02975285
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Directors

Director NamePauline Amphlett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleBranding Consultant
Correspondence Address16 Clapton Passage
London
E5 8HS
Director NameMr Jonathan David Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleBranding Consultant
Country of ResidenceEngland
Correspondence Address9 Greenside Road
London
W12 9JQ
Director NameDavid John Ohiggins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleDesigner
Correspondence Address7 Ainger Road
London
NW3 3AL
Secretary NamePauline Amphlett
NationalityBritish
StatusClosed
Appointed24 August 1995(10 months, 3 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleBranding Consultant
Correspondence Address16 Clapton Passage
London
E5 8HS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Barb Mews
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
7 May 1996First Gazette notice for compulsory strike-off (1 page)
12 December 1995Registered office changed on 12/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 December 1995Director resigned;new director appointed (2 pages)