London
W3 9SG
Director Name | Mr Gordon Erskine Stewart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 22 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Secretary Name | Mr Robin Abeyesinhe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hale Gardens London W3 9SG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 1st Floor Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2000 | Return made up to 06/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
2 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: southside 105 victoria street london SW1E 6QT (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
20 July 1998 | Company name changed fairdray LIMITED\certificate issued on 21/07/98 (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (11 pages) |