Company NameFame Properties Limited
Company StatusDissolved
Company Number04793475
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameJoanna Barnett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Lanark Mews
Maida Vale
London
W9 1RY
Secretary NameMr Richard Barnett
NationalityBritish
StatusClosed
Appointed27 February 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressC/O Mint 8th Floor
80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,764
Current Liabilities£9,220

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
10 May 2007Application for striking-off (1 page)
20 April 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 April 2007Secretary's particulars changed (1 page)
14 November 2006Return made up to 10/06/06; full list of members (6 pages)
3 April 2006Registered office changed on 03/04/06 from: 25 harley street london W1G 9BR (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 March 2006Secretary resigned (1 page)
17 January 2006Return made up to 10/06/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 September 2004Return made up to 10/06/04; full list of members (5 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Location of register of members (1 page)
30 June 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
10 June 2003Incorporation (13 pages)