DAVID FANGEN LIMITED

Register to unlock more data on OkredoRegister

DAVID FANGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01452136

Incorporation date

02/10/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1987)
dot icon09/02/2023
Final Gazette dissolved following liquidation
dot icon10/11/2022
Return of final meeting in a members' voluntary winding up
dot icon13/10/2021
Liquidators' statement of receipts and payments to 2021-09-27
dot icon24/10/2020
Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on 2020-10-24
dot icon22/10/2020
Appointment of a voluntary liquidator
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Resolutions
dot icon22/10/2020
Appointment of a voluntary liquidator
dot icon22/10/2020
Declaration of solvency
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon12/04/2019
Appointment of Mr Alistair Peel as a secretary on 2019-04-05
dot icon10/04/2019
Appointment of Mr Charles Douglas Knowles Scott as a director on 2019-04-05
dot icon10/04/2019
Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 2019-04-10
dot icon10/04/2019
Appointment of Mr Michael Peter Rea as a director on 2019-04-05
dot icon10/04/2019
Termination of appointment of Iain Jamieson as a secretary on 2019-04-05
dot icon10/04/2019
Termination of appointment of Jeremy Michael George Cary as a director on 2019-04-05
dot icon09/10/2018
Statement by Directors
dot icon09/10/2018
Statement of capital on 2018-10-09
dot icon09/10/2018
Solvency Statement dated 28/09/18
dot icon09/10/2018
Resolutions
dot icon05/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Termination of appointment of Christopher Mark Milam as a secretary on 2016-12-31
dot icon04/01/2017
Termination of appointment of Peter Richard Robinson as a director on 2016-12-31
dot icon04/01/2017
Appointment of Mr Iain Jamieson as a secretary on 2016-12-31
dot icon04/01/2017
Termination of appointment of Christopher Mark Milam as a director on 2016-12-31
dot icon04/01/2017
Termination of appointment of James Ion Daniel Agnew as a director on 2016-12-31
dot icon04/01/2017
Termination of appointment of Christopher Mark Milam as a director on 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/10/2016
Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 2016-10-11
dot icon08/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Keith Alexander Hester as a director on 2014-12-18
dot icon07/01/2015
Satisfaction of charge 2 in full
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Christopher Mark Milam on 2014-02-24
dot icon25/11/2014
Secretary's details changed for Mr Christopher Mark Milam on 2014-02-24
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Termination of appointment of David Fangen as a director
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr James Ion Daniel Agnew on 2010-10-31
dot icon23/08/2010
Full accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Peter Richard Robinson on 2009-10-31
dot icon11/11/2009
Director's details changed for Keith Alexander Hester on 2009-10-31
dot icon11/11/2009
Director's details changed for Christopher Mark Milam on 2009-10-31
dot icon11/11/2009
Director's details changed for Mr David Ronald Fangen on 2009-10-31
dot icon11/11/2009
Director's details changed for James Ion Daniel Agnew on 2009-10-31
dot icon11/11/2009
Director's details changed for Jeremy Michael George Cary on 2009-10-31
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 31/10/08; full list of members
dot icon13/08/2008
Resolutions
dot icon19/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2008
Declaration of assistance for shares acquisition
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Appointment terminated director stephen salmon
dot icon16/06/2008
Appointment terminated director and secretary stephen martin
dot icon16/06/2008
Director appointed keith alexander hester
dot icon16/06/2008
Director appointed james ion daniel agnew
dot icon16/06/2008
Director appointed peter richard robinson
dot icon16/06/2008
Director appointed jeremy michael george cary
dot icon16/06/2008
Director and secretary appointed christopher mark milam
dot icon16/06/2008
Registered office changed on 16/06/2008 from thames house 18 park street london SE1 9EL
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2007
Return made up to 31/10/07; no change of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 31/10/06; full list of members
dot icon16/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Director resigned
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon17/05/2004
New director appointed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 31/10/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 31/10/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 31/10/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon03/01/2001
New director appointed
dot icon03/11/2000
Return made up to 31/10/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 31/10/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Return made up to 31/10/97; no change of members
dot icon29/09/1997
Particulars of mortgage/charge
dot icon25/09/1997
Declaration of assistance for shares acquisition
dot icon25/09/1997
Secretary resigned;director resigned
dot icon25/09/1997
Registered office changed on 25/09/97 from: birkett house 4TH floor 27 albermarle street london W1X 3FA
dot icon25/09/1997
New secretary appointed
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 31/10/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon29/12/1995
Return made up to 31/10/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 31/10/94; no change of members
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 31/10/93; full list of members
dot icon29/06/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Return made up to 31/10/92; no change of members
dot icon28/10/1992
Registered office changed on 28/10/92 from: 10 charterhouse square london EC1M 6LO
dot icon11/09/1992
Accounts for a small company made up to 1991-12-31
dot icon07/02/1992
New director appointed
dot icon06/01/1992
Return made up to 31/10/91; no change of members
dot icon02/06/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon26/11/1990
Return made up to 31/10/90; full list of members
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon22/01/1990
Accounts for a small company made up to 1988-12-31
dot icon16/01/1990
Secretary resigned;director resigned
dot icon11/01/1990
Registered office changed on 11/01/90 from: thames house 18 park street london SE18 6NY
dot icon22/12/1989
New secretary appointed;new director appointed
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1989
Return made up to 31/12/87; full list of members
dot icon04/03/1989
Accounts for a small company made up to 1987-12-31
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon19/05/1987
Return made up to 31/12/86; full list of members
dot icon27/01/1987
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Charles Douglas Knowles
Director
05/04/2019 - Present
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID FANGEN LIMITED

DAVID FANGEN LIMITED is an(a) Dissolved company incorporated on 02/10/1979 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID FANGEN LIMITED?

toggle

DAVID FANGEN LIMITED is currently Dissolved. It was registered on 02/10/1979 and dissolved on 09/02/2023.

Where is DAVID FANGEN LIMITED located?

toggle

DAVID FANGEN LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does DAVID FANGEN LIMITED do?

toggle

DAVID FANGEN LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for DAVID FANGEN LIMITED?

toggle

The latest filing was on 09/02/2023: Final Gazette dissolved following liquidation.