Company NameFundi Designs Limited
Company StatusDissolved
Company Number03022614
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Directors

Director NameAndrea Teresa Hamilton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(1 year after company formation)
Appointment Duration1 year, 4 months (closed 01 July 1997)
RoleSecretary
Correspondence Address4 New Quebec Street
London
W1
Director NameJames Stuart Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(1 year after company formation)
Appointment Duration1 year, 4 months (closed 01 July 1997)
RoleBusinessman
Correspondence Address4 New Quebec Street
London
W1
Secretary NameJames Stuart Robinson
NationalityBritish
StatusClosed
Appointed23 February 1996(1 year after company formation)
Appointment Duration1 year, 4 months (closed 01 July 1997)
RoleBusinessman
Correspondence Address4 New Quebec Street
London
W1
Director NameMobolanle Adeoti Ayorinde
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address10 Purcell Street
London
N1 6RD
Director NameElizabeth Caroline Yvonne Haynes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address58 Agnes Road
Acton
London
W3 7RF
Secretary NameElizabeth Caroline Yvonne Haynes
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleBusiness Woman
Correspondence Address58 Agnes Road
Acton
London
W3 7RF
Director NameVictoria Adeniran
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 March 1996)
RoleBusiness Woman
Correspondence Address58 Agnes Road
London
W3

Location

Registered Address4 New Quebec Street
London
W1H 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1996Registered office changed on 12/08/96 from: premier house premier corner london W9 3EG (1 page)
28 March 1996Secretary resigned;director resigned (1 page)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996New secretary appointed;new director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)