Company NameFawnbrights Limited
Company StatusDissolved
Company Number03862935
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMartyn Douglas Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleAdministrator
Correspondence AddressGinger Cottage 6 Barossa Road
Camberley
Surrey
GU15 4JE
Director NameSteven Paul Fox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleSales Director
Correspondence Address38 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed05 November 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address170 Dorset Road
London
SW19 3EF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
6 December 2002Application for striking-off (1 page)
9 July 2002Secretary resigned (1 page)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 October 1999Incorporation (7 pages)