FANMASTER LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 05520007
Status Liquidation
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11-15 William Road London NW1 3ER on 4 February 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20 . The most likely internet sites of FANMASTER LIMITED are www.fanmaster.co.uk, and www.fanmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Fanmaster Limited is a Private Limited Company. The company registration number is 05520007. Fanmaster Limited has been working since 27 July 2005. The present status of the company is Liquidation. The registered address of Fanmaster Limited is Acre House 11 15 William Road London Nw1 3er. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. HARRIS, Robert Nigel is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARRIS, Daniel Marc has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 21 September 2005
80 years old

Director
HARRIS, Robert Nigel
Appointed Date: 21 September 2005
69 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 21 September 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 September 2005
Appointed Date: 27 July 2005

Director
HARRIS, Daniel Marc
Resigned: 08 April 2013
Appointed Date: 27 September 2005
52 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 September 2005
Appointed Date: 27 July 2005

FANMASTER LIMITED Events

11 Feb 2016
Appointment of a voluntary liquidator
04 Feb 2016
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to Acre House 11-15 William Road London NW1 3ER on 4 February 2016
01 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20

01 Feb 2016
Statement of affairs with form 4.19
24 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

...
... and 51 more events
12 Oct 2005
New director appointed
12 Oct 2005
New director appointed
12 Oct 2005
New secretary appointed
22 Sep 2005
Registered office changed on 22/09/05 from: 41 chalton street london NW1 1JD
27 Jul 2005
Incorporation

FANMASTER LIMITED Charges

25 July 2011
Deed of rental assignment
Delivered: 29 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Nationwide Building Society (Nationwide)
Description: The rent. Rent means all the right title benefit and…
25 July 2011
Debenture
Delivered: 29 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Nationwide Building Society (Nationwide)
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Charge over rent account
Delivered: 29 July 2011
Status: Satisfied on 19 June 2014
Persons entitled: Nationwide Building Society (Nationwide)
Description: All its right title and interest in the charged balance…
2 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 19 June 2014
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Legal charge
Delivered: 22 December 2005
Status: Satisfied on 19 June 2014
Persons entitled: Investec Bank (UK) Limited
Description: The vertex building north shore road whitehaven cumbria…
2 December 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied on 19 June 2014
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets, both…
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Satisfied on 19 June 2014
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at north shore whitehaven cumbria…