FANUM SERVICES LIMITED

FANUM SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFANUM SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06346446
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FANUM SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FANUM SERVICES LIMITED located?

    Registered Office Address
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FANUM SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AA LAW LIMITEDOct 31, 2007Oct 31, 2007
    INHOCO 4207 LIMITEDAug 17, 2007Aug 17, 2007

    What are the latest accounts for FANUM SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for FANUM SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Gillian Pritchard on Apr 30, 2016

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 22, 2016Part Rectified THE DIRECTOR'S SERVICE ADDRESS WAS REMOVED FROM THE PUBLIC RECORD ON 22/07/2016 AS IT WAS INVALID OR INEFFECTIVE.

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Termination of appointment of Andrew Strong as a director

    1 pagesTM01

    Appointment of Robert James Scott as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Termination of appointment of Stuart Howard as a director

    1 pagesTM01

    Annual return made up to Aug 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of FANUM SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    200483390002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritishSolicitor84701400002
    PRITCHARD, Gillian Rosemary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    EnglandBritishHead Of Finance208086500001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    BritishCompany Secretary115843280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171613170001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director71264540006
    HOWARD, Stuart Michael
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    Director
    2 Enbrook Park
    CT20 3SE Folkestone
    Kent
    United KingdomBritishCompany Director160271430001
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritishDirector104000820011
    STRONG, Andrew Jonathan Peter
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    United KingdomBritishCompany Director68169450005
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0