Company NameFanspur Limited
Company StatusDissolved
Company Number03800071
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Ivor Isaacs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(2 months after company formation)
Appointment Duration15 years, 3 months (closed 23 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address216-217 Tottenham Court Road
London
W1T 7PT
Secretary NameSacha Isaacs
NationalityBritish
StatusClosed
Appointed01 October 2006(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address216-217 Tottenham Court Road
London
W1T 7PT
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameJin Siew Georgiou
NationalityBritish
StatusResigned
Appointed02 September 1999(2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2006)
RoleCompany Director
Correspondence Address57 Ockendon Road
Islington
London
N1 3NL
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressBritanic House Ground Floor
17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Stephen Isaacs
100.00%
Ordinary

Financials

Year2014
Net Worth£345,395
Cash£143
Current Liabilities£1,800

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
15 March 2014Voluntary strike-off action has been suspended (1 page)
5 December 2013Voluntary strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
28 February 2013Accounts made up to 31 May 2012 (7 pages)
21 February 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 100
(5 pages)
3 April 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
2 March 2011Group of companies' accounts made up to 31 May 2010 (24 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages)
28 June 2010Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page)
28 June 2010Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages)
28 June 2010Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page)
5 May 2010Amended group of companies' accounts made up to 31 May 2009 (24 pages)
14 April 2010Group of companies' accounts made up to 31 May 2009 (21 pages)
7 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (3 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009 (8 pages)
7 August 2008Return made up to 02/07/08; full list of members (3 pages)
22 April 2008 (6 pages)
20 August 2007Return made up to 02/07/07; full list of members (2 pages)
1 April 2007 (6 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
3 August 2006Return made up to 02/07/06; full list of members (2 pages)
18 January 2006 (7 pages)
17 August 2005Return made up to 02/07/05; full list of members (2 pages)
30 December 2004 (6 pages)
21 July 2004Return made up to 02/07/04; full list of members (5 pages)
9 June 2004Director's particulars changed (1 page)
23 December 2003 (6 pages)
11 August 2003Return made up to 02/07/03; full list of members (5 pages)
11 March 2003 (7 pages)
8 August 2002Return made up to 02/07/02; full list of members (5 pages)
8 August 2002Location of debenture register (1 page)
20 December 2001Full accounts made up to 31 May 2001 (11 pages)
18 July 2001Return made up to 02/07/01; full list of members (5 pages)
18 July 2001Registered office changed on 18/07/01 from: 58-60 berners street london W1P 4JS (1 page)
13 April 2001Full accounts made up to 31 May 2000 (10 pages)
16 August 2000Return made up to 02/07/00; full list of members (6 pages)
30 May 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
6 January 2000Particulars of contract relating to shares (3 pages)
6 January 2000Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 November 1999Memorandum and Articles of Association (1 page)
10 November 1999Particulars of mortgage/charge (15 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
2 July 1999Incorporation (18 pages)