Company NameFairholme Investments Limited
Company StatusDissolved
Company Number03530506
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameEasibond Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(1 day after company formation)
Appointment Duration10 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed12 August 2004(6 years, 4 months after company formation)
Appointment Duration4 years (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed20 March 1998(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor Offices
189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
17 December 2007Full accounts made up to 30 June 2007 (13 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Location of register of members (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
24 October 2006Full accounts made up to 31 December 2005 (12 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
12 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Return made up to 19/03/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
1 June 2004Return made up to 19/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Return made up to 19/03/03; full list of members (6 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
12 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
10 June 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 19/03/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 April 1999Return made up to 19/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
20 April 1998Ad 20/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1998Company name changed easibond LIMITED\certificate issued on 01/04/98 (2 pages)
19 March 1998Incorporation (15 pages)