Company NameFairyrange Limited
Company StatusDissolved
Company Number03360341
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameZahid Hussain
NationalityBritish
StatusClosed
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address197 Byron Avenue
East Ham
London
E12 6NJ
Director NamePervez Akhtar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2000)
RoleMachinist
Correspondence Address417 Romford Road
London
E7 8AB
Director NameAhsan Zaman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 02 February 1998)
RoleFactory Manager
Correspondence Address33 North Circular Road
Palmers Green
London
N13 5EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Patel Khanderia & Co.
1st Floor 381 Harrow Road
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
8 March 1999Return made up to 25/04/98; full list of members (4 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1997Incorporation (21 pages)