Company NameFantail Solutions Limited
Company StatusDissolved
Company Number03449027
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameOscar David Osberg
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed14 October 1997(1 day after company formation)
Appointment Duration7 years, 4 months (closed 01 March 2005)
RoleAccountant
Correspondence Address27 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 1998(7 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 01 March 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameOscar David Osberg
NationalitySouth African
StatusResigned
Appointed14 October 1997(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 1998)
RoleAccountant
Correspondence Address1 Regents Court
Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AG
Director NameRosaleen Mary Osberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 November 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2001)
RoleDesigner
Correspondence Address27 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameMichael Joseph Oshea
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2001)
RoleValuer
Correspondence Address27 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed13 October 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
Appointed13 October 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£49,235
Gross Profit£49,235
Net Worth-£2,109
Cash£3,026
Current Liabilities£5,135

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
8 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 October 2003Return made up to 13/10/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
11 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 November 2001Return made up to 13/10/01; full list of members (7 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
23 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Full accounts made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 1999New director appointed (1 page)
22 June 1999Full accounts made up to 31 March 1999 (6 pages)
8 April 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
22 December 1998Return made up to 13/10/98; full list of members (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997New secretary appointed;new director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
22 October 1997Secretary resigned (1 page)
13 October 1997Incorporation (10 pages)