Company NameFairfax Equity Limited
Company StatusDissolved
Company Number05480680
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMatthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheriton Square
London
SW17 8AE
Director NameMr Christopher Charles Morse
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Andrew Alexandrou
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Berkeley Square
Mayfair
London
W1J 5AT
Secretary NameAndrew Alexandrou
NationalityBritish
StatusResigned
Appointed07 March 2012(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2012)
RoleCompany Director
Correspondence Address46 Berkeley Square
Mayfair
London
W1J 5AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Berkeley Square
Mayfair
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Fairfax Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Termination of appointment of Andrew Alexandrou as a secretary (1 page)
5 March 2013Termination of appointment of Andrew Alexandrou as a secretary on 12 December 2012 (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary on 12 December 2012 (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a director (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a director on 12 December 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1
(5 pages)
11 April 2012Appointment of Andrew Alexandrou as a director (3 pages)
11 April 2012Appointment of Andrew Alexandrou as a director on 7 March 2012 (3 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary on 7 March 2012 (3 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary (3 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
24 February 2012Termination of appointment of Christopher Morse as a secretary (2 pages)
24 February 2012Termination of appointment of Christopher Charles Morse as a director on 23 February 2012 (2 pages)
24 February 2012Termination of appointment of Christopher Morse as a director (2 pages)
24 February 2012Termination of appointment of Christopher Charles Morse as a secretary on 23 February 2012 (2 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 July 2009Return made up to 14/06/09; full list of members (5 pages)
4 July 2009Return made up to 14/06/09; full list of members (5 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 August 2008Return made up to 14/06/08; full list of members (5 pages)
11 August 2008Return made up to 14/06/08; full list of members (5 pages)
20 March 2008Accounts made up to 31 December 2007 (6 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 July 2007Return made up to 14/06/07; full list of members (5 pages)
22 July 2007Return made up to 14/06/07; full list of members (5 pages)
11 April 2007Accounts made up to 31 December 2006 (6 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 14/06/06; full list of members (5 pages)
29 June 2006Return made up to 14/06/06; full list of members (5 pages)
10 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Incorporation (17 pages)