Company NameVinnige Fanie Limited
Company StatusDissolved
Company Number03341804
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Edward Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration2 years, 2 months (closed 15 June 1999)
RoleAccountant
Correspondence Address32 Gironde Road
Fulham
London
SW6 7DZ
Director NameMegan Myfanwy Hjelm
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration2 years, 2 months (closed 15 June 1999)
RoleContracting
Correspondence Address32 Gironde Road
Fulham
London
SW6 7DZ
Secretary NameAnthony Edward Hall
NationalitySouth African
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration2 years, 2 months (closed 15 June 1999)
RoleAccountant
Correspondence Address32 Gironde Road
Fulham
London
SW6 7DZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address32 Gironde Road
Fulham
London
SW6 7DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
24 August 1998Full accounts made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 27/03/98; full list of members (8 pages)
29 June 1998Secretary's particulars changed;director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
17 June 1998Registered office changed on 17/06/98 from: 99 peterborough road parsons green london SW6 3BU (1 page)
24 February 1998Registered office changed on 24/02/98 from: 19 colwith road hammersmith london W6 9EY (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
27 March 1997Incorporation (10 pages)