Company NameFaun Creative Limited
Company StatusDissolved
Company Number08418241
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Sean Oberholster
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySouth African
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address75 Woodland Gardens
London
N10 3UD
Secretary NameMr Alexander Charles Keith Holt
StatusClosed
Appointed15 February 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address75 Woodland Gardens
London
N10 3UD
Director NameMs Virginie Jacqueline, Marie BissÉRÉ
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address12c Grove Hill Gardens
Tunbridge Wells
Kent
TN1 1SS
Secretary NameMs Virginie Jacqueline, Marie BissÉRÉ
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12c Grove Hill Gardens
Tunbridge Wells
Kent
TN1 1SS

Contact

Websitefauncreative.com

Location

Registered Address75 Woodland Gardens
London
N10 3UD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

599 at £1Sean Oberholster
99.83%
Ordinary
1 at £1Alexander Holt
0.17%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 600
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 March 2015Termination of appointment of Virginie Jacqueline, Marie Bisséré as a secretary on 15 February 2015 (1 page)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 600
(3 pages)
19 March 2015Appointment of Mr Alexander Charles Keith Holt as a secretary on 15 February 2015 (2 pages)
26 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 January 2015Registered office address changed from 21 Norfolk Road Tunbridge Wells Kent TN1 1TD to 75 Woodland Gardens London N10 3UD on 26 January 2015 (1 page)
27 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 600
(3 pages)
24 January 2014Termination of appointment of Virginie Bisséré as a director (1 page)
24 January 2014Termination of appointment of a secretary (1 page)
7 August 2013Registered office address changed from 12 C Grove Hill Gardens Tunbridge Wells Kent TN1 1SS United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 12 C Grove Hill Gardens Tunbridge Wells Kent TN1 1SS United Kingdom on 7 August 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)