Company NameFairoaks Limited
Company StatusDissolved
Company Number04165869
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusClosed
Appointed12 March 2010(9 years after company formation)
Appointment Duration3 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameBeauly Management Sa (Corporation)
StatusClosed
Appointed18 April 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 25 June 2013)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameJJ Secretaries Ltd (Corporation)
StatusClosed
Appointed29 February 2012(11 years after company formation)
Appointment Duration1 year, 3 months (closed 25 June 2013)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 2
(4 pages)
29 February 2012Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary on 29 February 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
26 July 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Mr Bernal Zamora Arce on 22 February 2011 (2 pages)
11 March 2011Director's details changed for Mr Bernal Zamora Arce on 22 February 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Musterasset Limited on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Beauly Management Sa on 22 February 2010 (2 pages)
24 February 2010Secretary's details changed for Musterasset Limited on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Beauly Management Sa on 22 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 April 2008Return made up to 22/02/08; full list of members (3 pages)
2 April 2008Return made up to 22/02/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
3 March 2006Return made up to 22/02/06; full list of members (2 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
2 March 2005Return made up to 22/02/05; full list of members (2 pages)
2 March 2005Return made up to 22/02/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
2 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 March 2004Return made up to 22/02/04; full list of members (6 pages)
4 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 22/02/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 February 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
23 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
23 October 2002Delivery ext'd 3 mth 28/02/02 (1 page)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
22 February 2001Incorporation (21 pages)