Company Name31-48 Fairlawn Mansions Residents' Association Limited
Company StatusDissolved
Company Number02082196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 1986(37 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alasdair Ferguson Douglas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address71 Twyford Avenue
London
N2 9NP
Director NameMr Robin Murray Blake Holmes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address13 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr Anthony Charles Humphries
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Secretary NameMr Anthony Charles Humphries
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Parkside
Wimbledon
London
SW19 5NA
Director NameMrs Sheila Anne Bowden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1995)
RolePa/Sec
Country of ResidenceEngland
Correspondence Address10 The Orchard
Winchmore Hill
London
N21 2DH
Director NameRobin Patrick Davies
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMr Ian Gibbs
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed31 August 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameMr Phillip Feldman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1997)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address22 Beechcroft Avenue
London
NW11 8BL
Director NameMr Jacob Freifeld
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Bridge Lane
London
NW11 9JS
Secretary NameHanna Fanny Feldman
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address22 Beechcroft Avenue
London
NW11 8BL

Location

Registered Address34/36 Grays Inn Road
London
WC1X 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 December 1996Annual return made up to 16/11/96 (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (3 pages)
11 December 1995Annual return made up to 16/11/95 (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (3 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Secretary resigned;director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)