Company NameFailte Estates Limited
Company StatusDissolved
Company Number04254088
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 10 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 Michael Charles Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2002(7 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Missenden House
Lisson Green Estate
London
NW8 8SJ
Secretary NamePeter Vahey
NationalityIrish
StatusClosed
Appointed18 July 2003(2 years after company formation)
Appointment Duration9 years, 10 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Buchanan Gardens
London
NW10 5AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed20 February 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2003)
Correspondence Address5th Floor Walmar House
288 Regent Street
London
W1B 3AL

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 19 July 2011 (1 page)
5 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
9 May 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Return made up to 17/07/08; no change of members (6 pages)
19 August 2008Return made up to 17/07/08; no change of members (6 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Accounts made up to 31 December 2006 (11 pages)
24 August 2007Full accounts made up to 31 December 2005 (11 pages)
24 August 2007Accounts made up to 31 December 2005 (11 pages)
26 July 2007Return made up to 17/07/07; no change of members (6 pages)
26 July 2007Return made up to 17/07/07; no change of members (6 pages)
7 August 2006Return made up to 17/07/06; full list of members (6 pages)
7 August 2006Return made up to 17/07/06; full list of members (6 pages)
10 February 2006Full accounts made up to 31 December 2004 (11 pages)
10 February 2006Accounts made up to 31 December 2004 (11 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Return made up to 17/07/05; full list of members (6 pages)
1 August 2005Return made up to 17/07/05; full list of members (6 pages)
25 July 2005Accounts made up to 31 December 2003 (12 pages)
25 July 2005Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 17/07/04; full list of members (6 pages)
28 July 2004Return made up to 17/07/04; full list of members (6 pages)
23 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 January 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2003Accounts made up to 31 December 2002 (11 pages)
27 September 2003Full accounts made up to 31 December 2002 (11 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 17/07/03; full list of members (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003Return made up to 17/07/03; full list of members (6 pages)
14 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2003Director's particulars changed (1 page)
1 August 2002Return made up to 17/07/02; full list of members (6 pages)
1 August 2002Return made up to 17/07/02; full list of members (6 pages)
28 February 2002Secretary resigned (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (2 pages)
28 February 2002Registered office changed on 28/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
28 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
17 July 2001Incorporation (16 pages)
17 July 2001Incorporation (16 pages)