UKBizDB.co.uk

DAVID FANGEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary05 April 2019Active
55, Baker Street, London, W1U 7EU

Director05 April 2019Active
55, Baker Street, London, W1U 7EU

Director05 April 2019Active
Offham House, Offham, South Stoke, Arundel, BN18 9PD

Secretary-Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary31 December 2016Active
12 Martin Close, Billericay, CM11 2BZ

Secretary19 September 1997Active
10, Tawny Grove, Four Marks, United Kingdom, GU34 5DU

Secretary06 June 2008Active
Greenbanks House, Fyning Lane, Rogate, Petersfield, GU31 5DD

Director06 June 2008Active
Maple House, Tilford, Farnham, GU10 2AL

Director06 June 2008Active
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

Director06 June 2008Active
12 Martin Close, Billericay, CM11 2BZ

Director01 May 2004Active
10, Tawny Grove, Four Marks, United Kingdom, GU34 5DU

Director06 June 2008Active
Flat 12 1 Millennium Square, 7 Shad Thames, London, SE1 2PW

Director05 December 2000Active
9 Downs Road, Purley, CR8 1DS

Director06 June 2008Active
40 Blendon Drive, Bexley, DA5 3AB

Director01 February 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-10Gazette

Gazette dissolved liquidation.

Download
2022-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-24Address

Change registered office address company with date old address new address.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-09Capital

Legacy.

Download
2018-10-09Capital

Capital statement capital company with date currency figure.

Download
2018-10-09Insolvency

Legacy.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.