Company NameFanning Inc. Limited
Company StatusDissolved
Company Number03197473
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameCigdem Fanning
NationalityTurkish
StatusClosed
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address100 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameCigdem Fanning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityTurkish
StatusClosed
Appointed30 June 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address100 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameMichael Fanning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCo Director/Systems Engineer
Correspondence Address100 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Hayes Lane
Bromley
Kent
BR2 9EP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 13/05/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 13/05/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Return made up to 13/05/98; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Registered office changed on 03/07/97 from: 59 bamford road bromley BR1 5QP (1 page)
7 April 1997Accounting reference date shortened from 31/05 to 31/03 (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (1 page)
13 May 1996Incorporation (20 pages)