Company NameFairview Property Management Ltd
Company StatusDissolved
Company Number05145014
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abraham Richman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sydney Grove
London
NW4 2EH
Secretary NameMordechai Rosen
NationalityBritish
StatusResigned
Appointed15 July 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address3 Grovelands Road
London
N15 6BS
Director NameMordechai Rosen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2010)
RoleProperty Mangement
Correspondence Address3 Grovelands Road
London
N15 6BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address146 High Road
South Tottenham
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at 1Abraham Richman
50.00%
Ordinary
1 at 1Mordechai Rosen
50.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£7,717
Current Liabilities£50,749

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 July 2015Bona Vacantia disclaimer (1 page)
24 July 2015Bona Vacantia disclaimer (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2014Registered office address changed from 141 Stamford Hill London N16 5LG United Kingdom on 30 March 2014 (1 page)
30 March 2014Registered office address changed from 141 Stamford Hill London N16 5LG United Kingdom on 30 March 2014 (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 18 February 2013 (1 page)
20 August 2010Termination of appointment of Abraham Richman as a director (1 page)
20 August 2010Termination of appointment of Abraham Richman as a director (1 page)
20 August 2010Termination of appointment of Mordechai Rosen as a director (1 page)
20 August 2010Termination of appointment of Abraham Richman as a director (1 page)
20 August 2010Termination of appointment of Abraham Richman as a director (1 page)
20 August 2010Termination of appointment of Mordechai Rosen as a director (1 page)
20 August 2010Termination of appointment of Mordechai Rosen as a secretary (1 page)
20 August 2010Termination of appointment of Mordechai Rosen as a secretary (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
13 August 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)
10 March 2010Registered office address changed from 146 High Road London N15 6JN on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 146 High Road London N15 6JN on 10 March 2010 (1 page)
8 July 2009Return made up to 03/06/09; full list of members (4 pages)
8 July 2009Return made up to 03/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Compulsory strike-off action has been discontinued (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 03/06/08; full list of members (3 pages)
25 September 2008Return made up to 03/06/08; full list of members (3 pages)
2 May 2008Director and secretary's change of particulars / mordechai rosen / 29/04/2008 (1 page)
2 May 2008Director and secretary's change of particulars / mordechai rosen / 29/04/2008 (1 page)
21 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
5 September 2007Return made up to 03/06/07; full list of members (2 pages)
5 September 2007Return made up to 03/06/07; full list of members (2 pages)
20 September 2006Return made up to 03/06/06; full list of members (2 pages)
20 September 2006Return made up to 03/06/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: 113 fairview road london N15 6TS (1 page)
4 August 2006Registered office changed on 04/08/06 from: 113 fairview road london N15 6TS (1 page)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 September 2005Return made up to 03/06/05; full list of members (2 pages)
23 September 2005Return made up to 03/06/05; full list of members (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 113 fairview road london N15 6TS (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 113 fairview road london N15 6TS (1 page)
22 July 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Ad 15/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (9 pages)
3 June 2004Incorporation (9 pages)