Company NameFairile (East Grinstead) Limited
Company StatusDissolved
Company Number04348456
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameHamsard 2448 Limited

Business Activity

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

Directors

Director NameNicholson Developments Limited (Corporation)
StatusClosed
Appointed15 April 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 11 April 2006)
Correspondence AddressPO Box 957
Offshore Incorporations Centre
Road Town
Tortola
Foreign
Director NameRaglan Property Investments Limited (Corporation)
StatusClosed
Appointed15 April 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 11 April 2006)
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameSlough Leasing Limited (Corporation)
StatusClosed
Appointed15 April 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 11 April 2006)
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
16 February 2005Return made up to 07/01/05; full list of members (7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 March 2003Registered office changed on 03/03/03 from: 6 savile row london W1S 3PD (1 page)
30 January 2003Return made up to 07/01/03; full list of members (7 pages)
22 April 2002Memorandum and Articles of Association (13 pages)
22 April 2002New director appointed (3 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
22 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Ad 15/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2002Company name changed hamsard 2448 LIMITED\certificate issued on 18/04/02 (2 pages)
7 January 2002Incorporation (17 pages)