Company NameFingal Design Limited
Company StatusDissolved
Company Number03619022
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameFingal Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(16 years, 11 months after company formation)
Appointment Duration6 months (closed 26 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(16 years, 11 months after company formation)
Appointment Duration6 months (closed 26 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
London
NW1 3BF
Director NameMrs Joanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVine House
Church Hill, Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameMr Matthew Robert Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2004)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Carminia Road
Tooting
London
SW17 8AH
Director NameMr Francis Hilary Jago
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address58 Thurleigh Road
London
SW12 8UD
Director NameMr Jonathan Arthur Compton Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 10 April 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address3 Bowerdean Street
Fulham
London
SW6 3TN
Secretary NameMr Christopher John Campkin
NationalityBritish
StatusResigned
Appointed25 November 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Christopher John Campkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(7 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elthorne Park Road
London
W7 2JD
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed10 April 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(10 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2015)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
London
NW1 3BF
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2005)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Location

Registered Address10 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Brown Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page)
24 August 2015Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page)
24 August 2015Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages)
24 August 2015Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages)
18 June 2015Satisfaction of charge 3 in full (4 pages)
18 June 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 May 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 31 March 2011 (12 pages)
16 August 2011Full accounts made up to 31 March 2011 (12 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
4 August 2010Full accounts made up to 31 March 2010 (13 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
3 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
15 May 2008Appointment terminated director francis jago (1 page)
15 May 2008Appointment terminated director francis jago (1 page)
22 April 2008Director and secretary's change of particulars / dean patrick / 22/04/2008 (1 page)
22 April 2008Director and secretary's change of particulars / dean patrick / 22/04/2008 (1 page)
26 September 2007Return made up to 14/08/07; full list of members (3 pages)
26 September 2007Return made up to 14/08/07; full list of members (3 pages)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Location of debenture register (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Location of register of members (1 page)
24 May 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
24 May 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
16 May 2007Particulars of mortgage/charge (11 pages)
16 May 2007Particulars of mortgage/charge (11 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 May 2007Declaration of assistance for shares acquisition (16 pages)
27 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
27 April 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page)
20 April 2007New secretary appointed;new director appointed (3 pages)
20 April 2007Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page)
20 April 2007New director appointed (3 pages)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (3 pages)
20 April 2007New secretary appointed;new director appointed (3 pages)
20 April 2007Secretary resigned;director resigned (1 page)
26 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
24 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
24 August 2006Registered office changed on 24/08/06 from: imperial house imperial road london SW6 2AG (1 page)
24 August 2006Registered office changed on 24/08/06 from: imperial house imperial road london SW6 2AG (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 August 2006Location of debenture register (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
29 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
29 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
13 September 2005Return made up to 14/08/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 14/08/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
5 October 2004Full accounts made up to 30 November 2003 (14 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
14 September 2003Return made up to 14/08/03; full list of members (7 pages)
31 July 2003Full accounts made up to 30 November 2002 (14 pages)
31 July 2003Full accounts made up to 30 November 2002 (14 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
9 September 2002Return made up to 14/08/02; full list of members (7 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002New secretary appointed (1 page)
12 July 2002Secretary resigned (1 page)
9 July 2002Full accounts made up to 30 November 2001 (14 pages)
9 July 2002Full accounts made up to 30 November 2001 (14 pages)
13 September 2001Return made up to 14/08/01; full list of members (8 pages)
13 September 2001Return made up to 14/08/01; full list of members (8 pages)
9 July 2001Full accounts made up to 30 November 2000 (14 pages)
9 July 2001Full accounts made up to 30 November 2000 (14 pages)
25 August 2000Return made up to 14/08/00; full list of members (7 pages)
25 August 2000Return made up to 14/08/00; full list of members (7 pages)
15 June 2000Full accounts made up to 30 November 1999 (13 pages)
15 June 2000Full accounts made up to 30 November 1999 (13 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 March 1999Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
8 March 1999Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
16 December 1998Company name changed fingal LIMITED\certificate issued on 17/12/98 (2 pages)
16 December 1998Company name changed fingal LIMITED\certificate issued on 17/12/98 (2 pages)
14 August 1998Incorporation (34 pages)
14 August 1998Incorporation (34 pages)