Company NameFadco Real Estate & Construction Ltd
Company StatusDissolved
Company Number03340305
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSherif Fathi El Fadali
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2006)
RoleBusinessman
Correspondence Address4652 Kirkdale Drive
Woodbridge
Va 22193
United States
Secretary NameHesham Ahmed Ali Abdelrahman
NationalityBritish
StatusClosed
Appointed19 March 2004(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address159 Sutherland Avenue
London
W9 1ES
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMohamed Fathi El Fadali
Date of BirthJune 1921 (Born 102 years ago)
NationalityEgyptian
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleChairman And Secretary
Correspondence AddressFlat 28 Quebec Court
21 Seymour Street
London
W1H 7JR
Director NamePeter Phillips
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7NG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePeter Phillips
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address56 Nonsuch Walk
Cheam
Sutton
Surrey
SM2 7NG
Secretary NameAmal Mohamed Fathi El Fadali
NationalityBritish
StatusResigned
Appointed06 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressBuilding No 1 Appt No 6
Street No 5 El Maadi
Cairo
Foreign
Secretary NameSteven Mark France
NationalityBritish
StatusResigned
Appointed05 May 2003(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence Address3 New Quebec Street
Marble Arch
London
W1M 7DD

Location

Registered Address3 New Quebec Street
London
W1H 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000
Cash£100,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
3 January 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
4 November 2005Application for striking-off (1 page)
1 September 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 May 2004Application for reregistration from PLC to private (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Re-registration of Memorandum and Articles (17 pages)
27 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
6 January 2004Full accounts made up to 31 December 2002 (11 pages)
1 October 2003New secretary appointed (2 pages)
30 September 2003Full accounts made up to 31 December 2001 (10 pages)
4 April 2003Return made up to 26/03/03; full list of members (7 pages)
20 September 2002Secretary resigned (1 page)
19 September 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Return made up to 26/03/00; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: 3 new quebec street marble arch london W1H 7DD (1 page)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
7 April 1999Return made up to 26/03/99; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 September 1998Registered office changed on 29/09/98 from: 134 oval road croydon CR0 6BN (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
8 April 1998Return made up to 26/03/98; full list of members (6 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 June 1997Certificate of authorisation to commence business and borrow (1 page)
19 June 1997Application to commence business (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Secretary resigned;director resigned (1 page)
26 March 1997Incorporation (19 pages)