Company NameDavid Fahey Decorators Limited
Company StatusDissolved
Company Number03707323
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Fahey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 School Lane
Welling
Kent
DA16 1TT
Director NameMr Ahmet Ahmet
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1999(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 School Lane
Welling
Kent
DA16 1TT
Secretary NameJayne Sarah Tibby
StatusClosed
Appointed28 January 2009(9 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address2-4 School Lane
Welling
Kent
DA16 1TT
Secretary NameMrs Linda Fahey
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Rennets Wood Road
Eltham
London
SE9 2ND
Secretary NameMr David John Fahey
NationalityBritish
StatusResigned
Appointed26 February 1999(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 28 January 2009)
RoleCompany Director
Correspondence Address57 Portland Place
Ingress Park
Greenhithe
Kent
DA9 9FE

Contact

Websitewww.faheycontracts.com
Telephone020 83042201
Telephone regionLondon

Location

Registered Address2-4 School Lane
Welling
Kent
DA16 1TT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Shareholders

50 at £1A. Ahmet
50.00%
Ordinary
50 at £1Mr D.j. Fahey
50.00%
Ordinary

Financials

Year2014
Net Worth£11,036
Cash£10,135
Current Liabilities£152,684

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 December 2009Delivered on: 18 December 2009
Persons entitled: Abbey National PLC

Classification: Mortgage debenture
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 April 2007Delivered on: 30 April 2007
Persons entitled: Abbey National PLC Trading as Abbey National Business

Classification: Mortgage debenture
Secured details: £50,000.00 and all other monies due or to become due.
Particulars: The undertaking land premises rights and assets described in the third schedule of the mortgage debenture.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (1 page)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
3 April 2018Change of details for Mr Ahmet Ahmet as a person with significant control on 17 February 2018 (2 pages)
3 April 2018Director's details changed for Mr Ahmet Ahmet on 17 February 2018 (2 pages)
3 April 2018Secretary's details changed for Jayne Sarah Tibby on 17 February 2018 (1 page)
3 April 2018Director's details changed for Mr David John Fahey on 17 February 2018 (2 pages)
3 April 2018Cessation of Ahmet Ahmet as a person with significant control on 17 April 2017 (1 page)
3 April 2018Change of details for Mr David John Fahey as a person with significant control on 17 February 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 June 2013Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Suite 53 2 Veridion Way Veridion Park Erith Kent DA18 4AL on 1 June 2013 (1 page)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr David John Fahey on 26 November 2010 (2 pages)
9 March 2011Director's details changed for Mr David John Fahey on 26 November 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Ahmet Ahmet on 17 February 2010 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David John Fahey on 17 February 2010 (2 pages)
14 April 2010Director's details changed for Ahmet Ahmet on 17 February 2010 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr David John Fahey on 17 February 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 March 2009Director's change of particulars / david fahey / 18/02/2008 (2 pages)
30 March 2009Return made up to 17/02/09; full list of members (4 pages)
30 March 2009Director's change of particulars / david fahey / 18/02/2008 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 2-4 school lane welling kent DA16 1TT (1 page)
12 March 2009Registered office changed on 12/03/2009 from 2-4 school lane welling kent DA16 1TT (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Appointment terminated secretary david fahey (1 page)
29 January 2009Appointment terminated secretary david fahey (1 page)
29 January 2009Secretary appointed jayne sarah tibby (1 page)
29 January 2009Secretary appointed jayne sarah tibby (1 page)
19 May 2008Return made up to 17/02/08; full list of members (4 pages)
19 May 2008Return made up to 17/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Particulars of mortgage/charge (3 pages)
30 April 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 17/02/07; full list of members (2 pages)
7 March 2007Return made up to 17/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 17/02/06; full list of members (2 pages)
22 March 2006Return made up to 17/02/06; full list of members (2 pages)
21 March 2006Return made up to 03/02/06; full list of members (3 pages)
21 March 2006Return made up to 03/02/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 February 2004Return made up to 03/02/04; full list of members (8 pages)
13 February 2004Return made up to 03/02/04; full list of members (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 03/02/03; full list of members (8 pages)
8 February 2003Return made up to 03/02/03; full list of members (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
12 February 2002Return made up to 03/02/02; full list of members (7 pages)
31 October 2001Registered office changed on 31/10/01 from: unit 121 greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page)
31 October 2001Registered office changed on 31/10/01 from: unit 121 greenwich commercial centre 49 greenwich high road london SE10 8JL (1 page)
19 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 July 2000Return made up to 03/02/00; full list of members (6 pages)
4 July 2000Return made up to 03/02/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: c/o pearlman rose 116/117 safron hill london EC1N 8QS (1 page)
6 June 2000Registered office changed on 06/06/00 from: c/o pearlman rose 116/117 safron hill london EC1N 8QS (1 page)
22 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
22 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
17 February 1999Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999New director appointed (2 pages)
3 February 1999Incorporation (14 pages)
3 February 1999Incorporation (14 pages)