Company NameFairmont Investments Limited
Company StatusDissolved
Company Number01928353
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 months ago)
Dissolution Date25 June 2010 (13 years, 10 months ago)
Previous NamesCity Paper Supplies Limited and City Paper Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Anthony John William Heath
NationalityBritish
StatusClosed
Appointed01 October 1997(12 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 25 June 2010)
RoleCompany Director
Correspondence Address49 Kings Parade
Holland On Sea
Essex
CO15 5JB
Director NameMrs Maureen Matthews
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 October 1993)
RoleHousewife
Correspondence Address12 Braemar Crescent
Leigh On Sea
Essex
SS9 3RL
Director NamePeter Frederic Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 October 2001)
RolePaper Merchant
Correspondence AddressThe Whitehouse Ferry Road
Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NameElizabeth Matthews
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address12 Braemar Crescent
Leigh On Sea
Essex
SS9 3RL

Location

Registered Address2-6 Curtain Road
London
EC2A 3NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£689,928
Cash£190
Current Liabilities£785,594

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2010Final Gazette dissolved following liquidation (1 page)
25 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Return of final meeting of creditors (1 page)
28 April 2010Notice of final account prior to dissolution (1 page)
25 March 2010Notice of final account prior to dissolution (1 page)
25 March 2010Return of final meeting of creditors (1 page)
13 July 2004Administrator's abstract of receipts and payments (2 pages)
13 July 2004Administrator's abstract of receipts and payments (2 pages)
24 March 2004Appointment of a liquidator (1 page)
24 March 2004Appointment of a liquidator (1 page)
8 March 2004Notice of discharge of Administration Order (4 pages)
8 March 2004Notice of discharge of Administration Order (4 pages)
6 March 2004Order of court to wind up (4 pages)
6 March 2004Order of court to wind up (2 pages)
6 March 2004Order of court to wind up (4 pages)
6 March 2004Order of court to wind up (2 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
11 December 2003Administrator's abstract of receipts and payments (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
7 July 2003Administrator's abstract of receipts and payments (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
2 January 2003Administrator's abstract of receipts and payments (3 pages)
2 January 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Notice of variation of an Administration Order (6 pages)
5 November 2002Notice of variation of an Administration Order (6 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
22 March 2002Notice of result of meeting of creditors (4 pages)
22 March 2002Notice of result of meeting of creditors (4 pages)
26 February 2002Statement of administrator's proposal (29 pages)
26 February 2002Statement of administrator's proposal (29 pages)
18 December 2001Administration Order (4 pages)
18 December 2001Administration Order (4 pages)
15 November 2001Notice of Administration Order (1 page)
15 November 2001Notice of Administration Order (1 page)
10 April 2001Full accounts made up to 31 December 1999 (14 pages)
10 April 2001Full accounts made up to 31 December 1999 (14 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Full accounts made up to 31 December 1998 (14 pages)
6 April 2000Full accounts made up to 31 December 1998 (14 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
23 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
29 September 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
3 November 1997Return made up to 30/09/97; no change of members (4 pages)
3 November 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 03/11/97
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Company name changed city paper LIMITED\certificate issued on 09/05/97 (2 pages)
9 May 1997Company name changed city paper LIMITED\certificate issued on 09/05/97 (2 pages)
25 October 1996Return made up to 30/09/96; no change of members (4 pages)
25 October 1996Return made up to 30/09/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)