Company NameFairhelp Limited
Company StatusDissolved
Company Number03843130
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntoine D'Espous
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed06 October 1999(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/0 Lawrence & Co
132-134 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameSophie Duhamel
NationalityFrench
StatusClosed
Appointed08 August 2000(10 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (closed 20 June 2017)
RoleCompany Director
Correspondence AddressC/0 Lawrence & Co
132-134 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Edouard D'Espous
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed20 December 2012(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/0 Lawrence & Co
132-134 College Road
Harrow
Middlesex
HA1 1BQ
Director NameChristophe Renaudat
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 October 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 Rue Vineuse
75116 Paris
Foreign
Secretary NameIsabelle Madec
NationalityFrench
StatusResigned
Appointed06 October 1999(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2000)
RoleCompany Director
Correspondence Address9 Villa Pauline
Boulogne Billancourt
92100
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/0 Lawrence & Co
132-134 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

24.7k at £1International Fine Foods
100.00%
Ordinary

Financials

Year2014
Net Worth£210,197
Cash£2,712
Current Liabilities£2,359

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 24,706
(4 pages)
2 March 2016Director's details changed for Antoine D'espous on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Edouard D’Espous on 1 January 2016 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 24,706
(4 pages)
3 February 2015Secretary's details changed for Sophie Duhamel on 1 January 2014 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 24,706
(4 pages)
3 February 2015Secretary's details changed for Sophie Duhamel on 1 January 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 October 2014Secretary's details changed for Sophie Duhamel on 1 November 2013 (1 page)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 24,706
(5 pages)
15 October 2014Secretary's details changed for Sophie Duhamel on 1 November 2013 (1 page)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2013 (16 pages)
25 November 2013Appointment of Mr Edouard D’Espous as a director (2 pages)
25 November 2013Termination of appointment of Christophe Renaudat as a director (1 page)
28 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 24,706
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 February 2012Purchase of own shares. (3 pages)
18 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 24,706
(4 pages)
8 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Christophe Renaudat on 27 April 2011 (2 pages)
7 November 2011Director's details changed for Antoine D'espous on 27 April 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Christophe Renaudat on 16 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 November 2008Return made up to 16/09/08; full list of members; amend (8 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 December 2007Ad 05/10/07--------- £ si 24706@1=24706 £ ic 140000/164706 (2 pages)
26 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 October 2006Return made up to 16/09/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
19 September 2005Return made up to 16/09/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Full accounts made up to 31 May 2003 (12 pages)
28 November 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 July 2003Ad 15/06/03--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
25 July 2003Particulars of contract relating to shares (4 pages)
25 July 2003Resolutions
  • RES14 ‐ Capit £139998 15/06/03
(1 page)
4 April 2003Full accounts made up to 31 May 2002 (11 pages)
2 December 2002Accounts for a medium company made up to 30 September 2000 (11 pages)
2 December 2002Accounts for a medium company made up to 30 September 2001 (12 pages)
5 November 2002Registered office changed on 05/11/02 from: ion house, sheep lane, london, E8 4QS (1 page)
1 November 2002Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
20 September 2002Return made up to 16/09/02; full list of members (5 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed (1 page)
14 November 2001Return made up to 16/09/01; full list of members (5 pages)
25 October 2000Return made up to 16/09/00; full list of members (6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
23 December 1999Ad 06/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: icon house, sheep lane, london, E8 4QS (1 page)
21 November 1999Memorandum and Articles of Association (9 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Nc inc already adjusted 06/10/99 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
16 September 1999Incorporation (13 pages)