Company NameFandata Associates Limited
Company StatusDissolved
Company Number05662989
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Malvena Sanders
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 11 June 2013)
RoleDesigners
Country of ResidenceEngland
Correspondence Address2 Birch Drive
Bradwell Village
Burford
Oxfordshire
OX18 4XH
Secretary NamePeter Sanders
NationalityBritish
StatusClosed
Appointed06 January 2006(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 11 June 2013)
RoleConsultant
Correspondence Address2 Birch Drive
Bradwell Village
Burford
Oxfordshire
OX18 4XH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 8 The Old Power Station
Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

99 at £1Peter Sanders
99.00%
Ordinary
1 at £1Sarah Malvena Sanders
1.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Registered office address changed from 45 Shillbrook Avenue Carterton Oxon OX18 1EQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 45 Shillbrook Avenue Carterton Oxon OX18 1EQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 45 Shillbrook Avenue Carterton Oxon OX18 1EQ on 7 January 2013 (1 page)
2 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-02
  • GBP 100
(4 pages)
2 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-02
  • GBP 100
(4 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Accounts made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 28/12/08; full list of members (3 pages)
29 December 2008Return made up to 28/12/08; full list of members (3 pages)
22 April 2008Accounts made up to 31 December 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 March 2008Return made up to 28/12/07; full list of members (3 pages)
31 March 2008Return made up to 28/12/07; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from harvestway house 28 high street witney oxon OX28 6RA (1 page)
4 March 2008Registered office changed on 04/03/2008 from harvestway house 28 high street witney oxon OX28 6RA (1 page)
1 October 2007Accounts made up to 31 December 2006 (1 page)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Ad 09/01/06--------- £ si 99@1 (2 pages)
10 April 2007Ad 09/01/06--------- £ si 99@1 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
10 April 2007Registered office changed on 10/04/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 April 2007Return made up to 28/12/06; full list of members (3 pages)
4 April 2007Return made up to 28/12/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 December 2005Incorporation (7 pages)
28 December 2005Incorporation (7 pages)