Company NameFantasior Limited
Company StatusDissolved
Company Number02987852
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePurushottam Ramji Hirani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address46 Dale Avenue
Edgware
Middlesex
HA8 6AE
Secretary NameDhaniben Hirani
NationalityBritish
StatusClosed
Appointed19 September 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 06 November 2001)
RoleCompany Director
Correspondence Address46 Dale Avenue
Edgware
Middlesex
HA8 6AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRk Business Centre Limited (Corporation)
StatusResigned
Appointed06 February 1995(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 1997)
Correspondence AddressMaple House
47 Ealing Road
Wembley
Middlesex
HA0 4BA

Location

Registered AddressAlpha House 646c Kingsbury Road
Kingsbury
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Turnover£17,673
Gross Profit£13,864
Net Worth£1,197
Cash£10,032
Current Liabilities£9,120

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
8 December 1999Return made up to 08/11/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 April 1999 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
9 December 1998Return made up to 08/11/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
9 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
18 November 1997Return made up to 08/11/97; no change of members (4 pages)
19 November 1996Return made up to 08/11/96; no change of members (4 pages)
23 October 1996Registered office changed on 23/10/96 from: 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
10 September 1996Full accounts made up to 30 April 1996 (9 pages)
27 March 1996Registered office changed on 27/03/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)