Company NameDavid Fangen Investments Limited
Company StatusDissolved
Company Number03414211
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)
Previous NameDavid Fangen Holdings Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Ronald Fangen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Netherton Road
Twickenham
Middlesex
TW1 1LZ
Secretary NameStephen Paul Victor Martin
NationalityBritish
StatusClosed
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Martin Close
Billericay
Essex
CM11 2BZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,635,679
Net Worth£313,886
Cash£772,387
Current Liabilities£1,514,030

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a members' voluntary winding up (7 pages)
19 August 2009Liquidators statement of receipts and payments to 14 August 2009 (6 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Liquidators statement of receipts and payments to 30 July 2009 (10 pages)
7 August 2008Declaration of solvency (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 6 netherton road st margarets twickenham middlesex TW1 1LZ (1 page)
7 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 June 2008Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL (1 page)
31 October 2007Return made up to 04/08/07; no change of members (6 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
5 September 2006Return made up to 04/08/06; full list of members (6 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
5 September 2005Return made up to 04/08/05; full list of members (6 pages)
31 May 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
3 September 2004Return made up to 04/08/04; full list of members (6 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
20 January 2004Memorandum and Articles of Association (13 pages)
29 December 2003Company name changed david fangen holdings LTD.\certificate issued on 29/12/03 (2 pages)
12 August 2003Return made up to 04/08/03; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
9 August 2001Return made up to 04/08/01; full list of members (6 pages)
17 May 2001Full group accounts made up to 31 December 2000 (14 pages)
2 October 2000Return made up to 04/08/00; full list of members (6 pages)
18 July 2000Full group accounts made up to 31 December 1999 (14 pages)
17 August 1999Return made up to 04/08/99; no change of members (4 pages)
23 May 1999Full group accounts made up to 31 December 1998 (15 pages)
28 July 1998Return made up to 04/08/98; full list of members (6 pages)
11 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 September 1997Particulars of mortgage/charge (3 pages)
6 August 1997Secretary resigned (1 page)
4 August 1997Incorporation (20 pages)