Company NameFairdale Trading Limited
Company StatusDissolved
Company Number04139585
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Nicholas Solly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(15 years after company formation)
Appointment Duration1 year, 9 months (closed 28 November 2017)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(3 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 28 November 2017)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2010(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMiss Deborah Jane Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2016)
RoleFiduciary Officer
Country of ResidenceIsle Of Man
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed05 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2002)
Correspondence AddressAtlantic Chambers
Romasco Harbour House PO Box 903
Road Town
Tortola
British Virgin Islands
Director NameFlintoft Ltd (Corporation)
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
BVI
Director NameLongbay Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed24 September 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 July 2010)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
BVI

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Rakestone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,423
Cash£7,082
Current Liabilities£3,470

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Voluntary strike-off action has been suspended (1 page)
4 September 2017Application to strike the company off the register (3 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Appointment of Mr David Nicholas Solly as a director on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Deborah Jane Anderson as a director on 5 February 2016 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
19 May 2014Director's details changed for Miss Deborah Jane Anderson on 19 May 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
17 December 2012Appointment of Miss Deborah Jane Anderson as a director (2 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
7 July 2010Termination of appointment of Bluebrook Inc as a director (1 page)
27 January 2010Secretary's details changed for London Secretaries Limited on 11 January 2010 (2 pages)
27 January 2010Director's details changed for Bluebrook Inc on 11 January 2010 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 11/01/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Return made up to 11/01/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 March 2005Return made up to 11/01/05; full list of members (6 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
9 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
8 January 2003Registered office changed on 08/01/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
9 March 2001New director appointed (2 pages)
8 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
11 January 2001Incorporation (19 pages)