Company NameFairquest Ltd
Company StatusDissolved
Company Number04794445
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address170-174 Homerton High Street
London
E9 6AG
Director NameMr Jacob Schreiber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 06 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address170-174 Homerton High Street
London
E9 6AG
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed02 September 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Secretary NameMr Jacob Silver
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lordship Park
London
N16 5UD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address170-174 Homerton High Street
London
E9 6AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£93,073
Cash£138
Current Liabilities£587,531

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
28 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Jacob Meir Dreyfuss on 1 October 2009 (2 pages)
8 January 2010Termination of appointment of Jacob Silver as a secretary (1 page)
8 January 2010Termination of appointment of Jacob Silver as a secretary (1 page)
26 August 2009Return made up to 11/06/09; full list of members (4 pages)
26 August 2009Return made up to 11/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from 115 craven park road london N15 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 115 craven park road london N15 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 214 stamford hill london N16 6RA (1 page)
1 December 2008Registered office changed on 01/12/2008 from 214 stamford hill london N16 6RA (1 page)
11 August 2008Return made up to 11/06/08; full list of members (4 pages)
11 August 2008Return made up to 11/06/08; full list of members (4 pages)
8 August 2008Secretary appointed mr jacob silver (1 page)
8 August 2008Appointment terminated secretary joseph feldman (1 page)
8 August 2008Secretary appointed mr jacob silver (1 page)
8 August 2008Appointment Terminated Secretary joseph feldman (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 11/06/07; full list of members (3 pages)
30 July 2007Return made up to 11/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 11/06/06; full list of members (3 pages)
8 August 2006Return made up to 11/06/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 11/06/05; full list of members (8 pages)
3 August 2005Return made up to 11/06/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 July 2004Return made up to 11/06/04; full list of members (7 pages)
23 July 2004Return made up to 11/06/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004Ad 18/10/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
27 January 2004Ad 18/10/03--------- £ si 300@1=300 £ ic 1/301 (2 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
11 June 2003Incorporation (14 pages)