Company NameFun Shopping Limited
Company StatusDissolved
Company Number03603217
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Fischbaum
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Langham Court
Holmbrook Drive
London
NW4 2NY
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusClosed
Appointed23 July 1998(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£69,779
Current Liabilities£69,779

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Return made up to 23/07/01; full list of members (5 pages)
1 August 2000Return made up to 23/07/00; full list of members (5 pages)
25 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 November 1999Director's particulars changed (1 page)
4 August 1999Return made up to 23/07/99; full list of members (5 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
23 July 1998Incorporation (18 pages)