Company NameFundtown Limited
Company StatusDissolved
Company Number03850813
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Barrington
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address14 Culross Street
London
W1K 2DZ
Director NameMr Alexander Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pilgrims Lane
London
NW3 1SN
Director NameMr Samuel Gerald Moss
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Blandford Street
London
W1U 8AD
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address37 Johns Mews
London
WC1N 2NS
Secretary NameMr Alexander Moss
NationalityBritish
StatusClosed
Appointed06 October 1999(6 days after company formation)
Appointment Duration2 years, 7 months (closed 21 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pilgrims Lane
London
NW3 1SN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£300
Cash£300

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
18 December 2001Application for striking-off (2 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(7 pages)
12 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1999Ad 06/10/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
3 November 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 120 east road london N1 6AA (1 page)
30 September 1999Incorporation (15 pages)