Company NameFade In Finance Limited
Company StatusDissolved
Company Number03436731
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAndrea Jayne Barber
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(6 days after company formation)
Appointment Duration6 years, 7 months (closed 18 May 2004)
RoleConsultant
Correspondence AddressFlat 7 16 Talbot Road
London
W2 5LH
Secretary NamePaul John Alston
NationalityBritish
StatusClosed
Appointed25 September 1997(6 days after company formation)
Appointment Duration6 years, 7 months (closed 18 May 2004)
RoleAccountant
Correspondence AddressFlat 7 16 Talbot Road
London
W2 5LH
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 7 16 Talbot Road
London
W2 5LH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£45,991
Cash£4,953
Current Liabilities£4,953

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 February 2004First Gazette notice for compulsory strike-off (1 page)
14 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
12 June 2001Full accounts made up to 30 September 2000 (6 pages)
7 November 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
28 February 2000Full accounts made up to 30 September 1999 (6 pages)
8 February 2000Registered office changed on 08/02/00 from: flat 8 24 westbourne terrace london W2 3UP (1 page)
17 November 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1999Full accounts made up to 30 September 1998 (6 pages)
25 February 1999Return made up to 19/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
15 December 1998Registered office changed on 15/12/98 from: flat 8 20 princes square basswater london W2 (1 page)
13 October 1997New secretary appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 40 bow lane london EC4M 9DT (1 page)
12 October 1997New director appointed (2 pages)
19 September 1997Incorporation (12 pages)