Company NameFamecrest Trading Limited
Company StatusDissolved
Company Number03355400
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Ford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Copse Avenue
West Wickham
Kent
BR4 9NR
Secretary NameMrs Sandra Christine Ford
NationalityBritish
StatusClosed
Appointed30 April 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Copse Avenue
West Wickham
Kent
BR4 9NR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46 Copse Avenue
West Wickham
Kent
BR4 9NR
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
19 May 1999Return made up to 17/04/99; no change of members (4 pages)
12 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998Return made up to 17/04/98; full list of members (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
17 April 1997Incorporation (14 pages)