Company NameFanfirst Limited
Company StatusDissolved
Company Number05526373
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Claudia Maria Schiffer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed04 January 2006(5 months after company formation)
Appointment Duration13 years, 5 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Edward Harold Charles Cain
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meredyth Road
London
SW13 0DY
Secretary NameMr Charles Peter Nigel Filmer
NationalityBritish
StatusResigned
Appointed18 September 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clifford Street
London
W1S 2FT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCM Group Services Limited (Corporation)
StatusResigned
Appointed28 November 2005(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2008)
Correspondence Address39-40 St James's Place
London
SW1A 1NS

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Claudia Maria Schiffer
100.00%
Ordinary

Financials

Year2014
Turnover£378,434
Gross Profit£351,874
Net Worth-£120,058
Cash£155,529
Current Liabilities£570,070

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
(3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
27 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 2
(3 pages)
27 June 2018Notification of Matthew Allard De Vere Drummond as a person with significant control on 25 June 2018 (2 pages)
27 June 2018Change of details for Ms Claudia Maria Schiffer as a person with significant control on 25 June 2018 (2 pages)
26 June 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
26 June 2018Termination of appointment of Charles Peter Nigel Filmer as a secretary on 25 June 2018 (1 page)
26 June 2018Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2018 (1 page)
20 February 2018Secretary's details changed for Mr Charles Peter Nigel Filmer on 14 November 2016 (1 page)
16 October 2017Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
14 November 2016Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016 (1 page)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
27 November 2012Director's details changed for Claudia Maria Schiffer on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Claudia Maria Schiffer on 27 November 2012 (2 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 August 2010Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages)
3 August 2010Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Appointment terminated secretary cm group services LIMITED (1 page)
6 August 2009Appointment terminated secretary cm group services LIMITED (1 page)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2008Secretary appointed charles peter nigel filmer (2 pages)
7 October 2008Secretary appointed charles peter nigel filmer (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 39 st. James's place london SW1A 1NS (1 page)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 September 2008Registered office changed on 22/09/2008 from 39 st. James's place london SW1A 1NS (1 page)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
30 August 2007Return made up to 03/08/07; no change of members (6 pages)
30 August 2007Return made up to 03/08/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Memorandum and Articles of Association (12 pages)
4 July 2007Memorandum and Articles of Association (12 pages)
29 June 2007Company name changed oscar productions LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed oscar productions LIMITED\certificate issued on 29/06/07 (2 pages)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Return made up to 03/08/06; full list of members (6 pages)
23 August 2006Return made up to 03/08/06; full list of members (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 January 2006Company name changed fanfirst LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed fanfirst LIMITED\certificate issued on 10/01/06 (2 pages)
7 December 2005New secretary appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 2005Incorporation (17 pages)
3 August 2005Incorporation (17 pages)