Company NameFairwater Holdings Limited
Company StatusDissolved
Company Number04624149
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jason Lee Reid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Ny 1023
Secretary NameMs Mary Jane Grant
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited States
Correspondence Address1930 Broadway
Apartment 4c
New York
10023
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

724.4k at 1Bastille Investments LTD
51.64%
Preference
81.3k at 1Jason Lee Reid
5.79%
Ordinary
300k at 1Ms Ashley Reid
21.39%
Preference
41.3k at 1Ms Ashley Reid
2.94%
Ordinary
200k at 1Ceri Reid
14.26%
Preference
27.5k at 1Ceri Reid
1.96%
Ordinary
27.3k at 1Ms Carol Polson
1.94%
Preference
1000 at 1Ms Carol Polson
0.07%
Ordinary

Financials

Year2014
Net Worth-£1,616,043
Current Liabilities£1,622,641

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,402,683
(6 pages)
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,402,683
(6 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 January 2009Return made up to 23/12/08; full list of members (5 pages)
29 January 2009Return made up to 23/12/08; full list of members (5 pages)
28 January 2009Secretary's change of particulars / mary grant / 01/01/2009 (2 pages)
28 January 2009Secretary's Change of Particulars / mary grant / 01/01/2009 / Title was: , now: ms; HouseName/Number was: , now: 1930; Street was: 1930 broadway, now: broadway; Region was: new york 10023, now: new york (2 pages)
28 January 2009Director's change of particulars / jason reid / 01/01/2009 (2 pages)
28 January 2009Director's Change of Particulars / jason reid / 01/01/2009 / HouseName/Number was: , now: 1930; Street was: 1930 broadway, now: broadway; Region was: 10023, now: new york; Post Code was: ny 1023, now: 10023; Country was: united states of america, now: usa (2 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 23/12/07; full list of members (4 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 23/12/07; full list of members (4 pages)
8 November 2007Registered office changed on 08/11/07 from: 94 new bond street london W1S 1SJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 94 new bond street london W1S 1SJ (1 page)
10 August 2007Registered office changed on 10/08/07 from: suite 3 business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
10 August 2007Registered office changed on 10/08/07 from: suite 3 business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
27 March 2007Full accounts made up to 30 June 2005 (17 pages)
27 March 2007Full accounts made up to 30 June 2005 (17 pages)
21 March 2007Return made up to 23/12/06; full list of members (4 pages)
21 March 2007Return made up to 23/12/06; full list of members (4 pages)
3 February 2006Return made up to 23/12/05; full list of members (4 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 23/12/05; full list of members (4 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
26 October 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
26 October 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
27 June 2005Return made up to 23/12/04; full list of members; amend (7 pages)
27 June 2005Return made up to 23/12/04; full list of members; amend (7 pages)
24 January 2005Return made up to 23/12/04; full list of members (6 pages)
24 January 2005Return made up to 23/12/04; full list of members (6 pages)
16 December 2004Ad 01/05/03--------- £ si 1408682@1 (4 pages)
16 December 2004Ad 01/05/03--------- £ si 1408682@1 (4 pages)
23 November 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
23 November 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
15 November 2004Ad 01/05/03--------- £ si 1402682@1 (2 pages)
15 November 2004Ad 01/05/03--------- £ si 1402682@1 (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2004Nc inc already adjusted 01/05/03 (1 page)
19 August 2004Nc inc already adjusted 01/05/03 (1 page)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2004Registered office changed on 26/03/04 from: suite iii business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
26 March 2004Registered office changed on 26/03/04 from: suite iii business centre castle farm clifton road deddington banbury oxfordshire OX15 0TP (1 page)
19 March 2004Return made up to 23/12/03; full list of members (6 pages)
19 March 2004Return made up to 23/12/03; full list of members (6 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: c/o midlands company services LTD, unit 30 the old woodyard hagley worcestershire DY9 9LQ (1 page)
5 September 2003Registered office changed on 05/09/03 from: c/o midlands company services LTD, unit 30 the old woodyard hagley worcestershire DY9 9LQ (1 page)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (9 pages)
23 December 2002Incorporation (9 pages)