Company NameFandel Limited
Company StatusDissolved
Company Number03890733
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Jeavons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration2 years, 10 months (closed 26 November 2002)
RoleAdvertising Executive
Correspondence Address5 Acres
Tompsets Bank
Forest Row
East Sussex
RH18 5BQ
Secretary NameDelia Robinson
NationalityBritish
StatusClosed
Appointed10 January 2000(1 month after company formation)
Appointment Duration2 years, 10 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameMr Peter Henry Wilkinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 November 2002)
RolePublisher
Correspondence Address31 Larchwood Avenue
Collier Row
Romford
Essex
RM5 2QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address14 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 May 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
25 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 December 2001Return made up to 08/12/01; full list of members (6 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2001Return made up to 08/12/00; full list of members (6 pages)
21 February 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary resigned;director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)