This company is commonly known as David Fangen Limited. The company was founded 44 years ago and was given the registration number 01452136. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | DAVID FANGEN LIMITED |
---|---|---|
Company Number | : | 01452136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 1979 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, W1U 7EU | Secretary | 05 April 2019 | Active |
55, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
55, Baker Street, London, W1U 7EU | Director | 05 April 2019 | Active |
Offham House, Offham, South Stoke, Arundel, BN18 9PD | Secretary | - | Active |
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY | Secretary | 31 December 2016 | Active |
12 Martin Close, Billericay, CM11 2BZ | Secretary | 19 September 1997 | Active |
10, Tawny Grove, Four Marks, United Kingdom, GU34 5DU | Secretary | 06 June 2008 | Active |
Greenbanks House, Fyning Lane, Rogate, Petersfield, GU31 5DD | Director | 06 June 2008 | Active |
Maple House, Tilford, Farnham, GU10 2AL | Director | 06 June 2008 | Active |
Offham House, Offham, South Stoke, Arundel, BN18 9PD | Director | - | Active |
6 Netherton Road, Twickenham, TW1 1LZ | Director | - | Active |
16 Llanvair Drive, South Ascot, SL5 9HT | Director | 06 June 2008 | Active |
12 Martin Close, Billericay, CM11 2BZ | Director | 01 May 2004 | Active |
10, Tawny Grove, Four Marks, United Kingdom, GU34 5DU | Director | 06 June 2008 | Active |
Flat 12 1 Millennium Square, 7 Shad Thames, London, SE1 2PW | Director | 05 December 2000 | Active |
9 Downs Road, Purley, CR8 1DS | Director | 06 June 2008 | Active |
40 Blendon Drive, Bexley, DA5 3AB | Director | 01 February 1992 | Active |
David Fangen Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Capital | Legacy. | Download |
2018-10-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-09 | Insolvency | Legacy. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.