Company NameFairfax House Limited
Company StatusDissolved
Company Number02780346
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameThomas Anthony Esterine
NationalityBritish
StatusClosed
Appointed18 January 1996(3 years after company formation)
Appointment Duration13 years, 8 months (closed 29 September 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Edgehill House
Loughborough Road
London
SW9 7SQ
Director NameDaniel Akwasi Ofori Myers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 29 September 2009)
RoleStudent
Correspondence Address99 Marston House
Overton Road
London
SE2 9SF
Director NameWayne Kwabena Bonsu Myers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 29 September 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameThomas Anthony Esterine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Edgehill House
Loughborough Road
London
SW9 7SQ
Director NameTheodora Boatemah
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RoleProject Director
Correspondence Address99 Marston House
Overton Road
London
SW9 7HD
Director NameMiss Simone Morrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RolePersonal Secretary
Correspondence Address26 Kingston Square
London
SE19 1JE
Secretary NameMiss Simone Morrison
NationalityBritish
StatusResigned
Appointed18 January 1993(same day as company formation)
RolePersonal Secretary
Correspondence Address26 Kingston Square
London
SE19 1JE
Director NameMr John Grima
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 1993)
RoleLocal Government Officer
Correspondence AddressFlat 4, 10 Dagnall Park
Selhurst
London
Se25
Secretary NameMr John Grima
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 1993)
RoleLocal Government Officer
Correspondence AddressFlat 4, 10 Dagnall Park
Selhurst
London
Se25
Director NameWinston Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1996)
RoleLocal Government Officer Consu
Correspondence Address44 St Kitts Terrace
Berridge Road
London
Se19
Secretary NameWinston Davis
NationalityBritish
StatusResigned
Appointed19 April 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1996)
RoleLocal Government Officer Consu
Correspondence Address44 St Kitts Terrace
Berridge Road
London
Se19
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,049
Cash£56
Current Liabilities£20,105

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
28 May 2008Return made up to 18/01/07; full list of members (4 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 18/01/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 February 2005Return made up to 18/01/05; full list of members (7 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
21 June 2004Return made up to 18/01/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 February 2003Return made up to 18/01/03; full list of members (7 pages)
13 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
9 May 2002New director appointed (2 pages)
3 May 2002Return made up to 18/01/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
12 July 2001Return made up to 18/01/01; full list of members (6 pages)
18 June 2001New director appointed (2 pages)
11 May 2001Full accounts made up to 31 March 2000 (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 March 1999 (7 pages)
12 May 2000Return made up to 18/01/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 March 1998 (8 pages)
15 April 1999Return made up to 18/01/99; no change of members (4 pages)
25 March 1998Return made up to 18/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 February 1997Return made up to 18/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 September 1996Secretary resigned;director resigned (1 page)
13 April 1996Return made up to 18/01/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 March 1995 (9 pages)
10 October 1995Registered office changed on 10/10/95 from: unit 4, warwick house overton road london SW9 7JP (1 page)