London
SW17 8AE
Director Name | Mr Christopher Charles Morse |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | Mr Andrew Alexandrou |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Berkeley Square Mayfair London W1J 5AT |
Secretary Name | Andrew Alexandrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 46 Berkeley Square Mayfair London W1J 5AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 46 Berkeley Square Mayfair London W1J 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Fairfax Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary (1 page) |
5 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary on 12 December 2012 (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a secretary on 12 December 2012 (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a director (1 page) |
4 March 2013 | Termination of appointment of Andrew Alexandrou as a director on 12 December 2012 (1 page) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
11 April 2012 | Appointment of Andrew Alexandrou as a director (3 pages) |
11 April 2012 | Appointment of Andrew Alexandrou as a director on 7 March 2012 (3 pages) |
28 March 2012 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages) |
28 March 2012 | Appointment of Andrew Alexandrou as a secretary on 7 March 2012 (3 pages) |
28 March 2012 | Appointment of Andrew Alexandrou as a secretary (3 pages) |
28 March 2012 | Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages) |
24 February 2012 | Termination of appointment of Christopher Morse as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Christopher Charles Morse as a director on 23 February 2012 (2 pages) |
24 February 2012 | Termination of appointment of Christopher Morse as a director (2 pages) |
24 February 2012 | Termination of appointment of Christopher Charles Morse as a secretary on 23 February 2012 (2 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
11 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 March 2008 | Accounts made up to 31 December 2007 (6 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
22 July 2007 | Return made up to 14/06/07; full list of members (5 pages) |
11 April 2007 | Accounts made up to 31 December 2006 (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (5 pages) |
10 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 January 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Incorporation (17 pages) |