16 Kidderpore Gardens
London
NW3 7SR
Director Name | Mr Robert Alan Payman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 January 1999(54 years after company formation) |
Appointment Duration | 17 years (closed 05 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 16 Kidderpore Gardens London NW3 7SR |
Secretary Name | Mr Robert Alan Payman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 January 1999(54 years after company formation) |
Appointment Duration | 17 years (closed 05 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 16 Kidderpore Gardens London NW3 7SR |
Director Name | Mrs Agnes Katz |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 24 Oakeshott Avenue London N6 6NS |
Director Name | Peter Herman Katz |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 24 Oakeshott Avenue London N6 6NS |
Secretary Name | Mrs Agnes Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 24 Oakeshott Avenue London N6 6NS |
Website | www.fairfaxcoffee.com |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
24k at £1 | Fairfax Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,130 |
Cash | £4,477 |
Current Liabilities | £189,336 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 November 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (14 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (14 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (14 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (14 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (14 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (14 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (14 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (14 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement liquidator (12 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
25 July 2013 | Statement of affairs with form 4.19 (9 pages) |
25 July 2013 | Statement of affairs with form 4.19 (9 pages) |
22 July 2013 | Registered office address changed from 2 Regency Parade Finchley Road Swiss Cottage London NW3 5EQ England on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 2 Regency Parade Finchley Road Swiss Cottage London NW3 5EQ England on 22 July 2013 (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from 1 Regency Parade Finchley Rd London NW3 5EQ on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 1 Regency Parade Finchley Rd London NW3 5EQ on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 August 2008 | Appointment terminate, director lau hesselbaek andreasen logged form (1 page) |
6 August 2008 | Appointment terminate, director lau hesselbaek andreasen logged form (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
15 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members
|
30 May 2006 | Return made up to 02/05/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
5 May 2005 | Company name changed fairfax engineering LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed fairfax engineering LIMITED\certificate issued on 05/05/05 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
23 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
8 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Return made up to 02/05/99; no change of members
|
6 June 1999 | Return made up to 02/05/99; no change of members
|
9 March 1999 | Particulars of mortgage/charge (6 pages) |
9 March 1999 | Particulars of mortgage/charge (6 pages) |
29 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 July 1998 | Return made up to 02/05/98; full list of members (6 pages) |
16 July 1998 | Return made up to 02/05/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
4 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |