Company NameFahntec Limited
DirectorsDavid Fahn and Michael Howard Fahn
Company StatusDissolved
Company Number03553931
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Fahn
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Horsley Road
Chingford
London
E4 7HX
Director NameMichael Howard Fahn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Trafford Close
Ilford
Essex
IG10 3TQ
Secretary NameMichael Howard Fahn
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Trafford Close
Ilford
Essex
IG10 3TQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£94,056
Gross Profit£10,884
Net Worth-£3,776
Cash£1,205
Current Liabilities£29,586

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
8 February 2001Appointment of a voluntary liquidator (1 page)
8 February 2001Statement of affairs (10 pages)
8 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Registered office changed on 10/01/01 from: unit D8 the seedbed centre langston road loughton essex IG10 3TQ (1 page)
29 June 2000Return made up to 28/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (6 pages)
15 October 1999Return made up to 28/04/99; full list of members (4 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
11 May 1998Registered office changed on 11/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Incorporation (12 pages)