Company NameFair Dinkum Financial Contracts Limited
Company StatusDissolved
Company Number03575402
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew James Stevens
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleBanker
Correspondence AddressRoom 707 Cascade Towers
2/4 West Ferry Road Isle Of Dogs
London
W2 4NE
Director NameSharon Maree Stevens
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 November 2000)
RoleBanker
Correspondence AddressRoom 707 Cascade Towers
2/4 West Ferry Road Isle Of Dogs
London
E14 8JN
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address5 Glenhill Close
London
N3 2JS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
6 January 2000Application for striking-off (1 page)
2 December 1999Registered office changed on 02/12/99 from: room 707 cascades tower 2/4 westferry road london E14 8JN (1 page)
8 June 1999Return made up to 04/06/99; full list of members (6 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
13 November 1998Registered office changed on 13/11/98 from: 25 leinster square bayswater london W2 4NE (1 page)
23 June 1998Registered office changed on 23/06/98 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Ad 18/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Incorporation (10 pages)