Company NameFairmont Enterprises Limited
Company StatusDissolved
Company Number02940259
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDeven Khakharia
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address2a Kings College Road
North Ruislip
Ruislip
Middlesex
HA4 8BH
Secretary NameJivanlal Khakharia
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address2a Kings College Road
North Ruislip
Middlesex
HA4 8BH
Director NameMrs Kataria Shital
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 06 January 2004)
RoleData Consultant
Correspondence Address17 Atherton Heights
Sudbury
Wembley
Middlesex
HA0 1YD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£78
Cash£38,991
Current Liabilities£39,349

Accounts

Latest Accounts14 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2003Total exemption small company accounts made up to 14 April 2003 (4 pages)
5 August 2003Accounting reference date shortened from 30/06/03 to 14/04/03 (1 page)
4 August 2003Application for striking-off (1 page)
14 June 2003Return made up to 17/06/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 September 2001Return made up to 17/06/01; full list of members (6 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 June 2000Registered office changed on 05/06/00 from: 14/16 great portland street london W1N 6BL (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 17/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 July 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 November 1997Return made up to 17/06/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 June 1996Return made up to 17/06/96; no change of members (4 pages)
28 June 1995Return made up to 17/06/95; full list of members (6 pages)
25 April 1995New director appointed (2 pages)