Company NameFairworld International Limited
Company StatusDissolved
Company Number05482842
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Diane Patricia Sanger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameSue Fernando
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Sylvan Avenue
Wood Green
London
N22 5JA
Director NameMr Rajiv Dash
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Woodstock Road
London
E7 8NB
Director NameMr Peter Heinrich Leedert Blom
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2010(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Conduit Street
4th Floor
London
W1S 2YY
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2011)
Correspondence AddressAdam House
14 New Burlington Street
London
W1s 3bqa

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100k at £1Dogan Disticaret Ve Mumessillik As
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 February 2013Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 54 Conduit Street 4Th Floor London W1S 2YY United Kingdom on 8 February 2013 (2 pages)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2013Declaration of solvency (3 pages)
12 October 2012Termination of appointment of Peter Blom as a director (1 page)
12 October 2012Appointment of Ms Diane Patricia Sanger as a director (2 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100,000
(3 pages)
19 March 2012Full accounts made up to 31 December 2011 (13 pages)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
28 June 2011Termination of appointment of Mcdermott and Partners Limited as a director (1 page)
14 April 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2010Appointment of Mr Peter Heinrich Leendert Blom as a director (2 pages)
1 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (14 pages)
15 June 2010Termination of appointment of Rajiv Dash as a director (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 July 2009Return made up to 16/06/09; full list of members (9 pages)
8 April 2009Full accounts made up to 31 December 2008 (12 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 June 2008Return made up to 16/06/08; full list of members (3 pages)
21 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
7 November 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Ad 17/07/07--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
2 April 2007New director appointed (1 page)
20 March 2007New director appointed (2 pages)
19 March 2007Ad 25/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 214 linen hall 162-168 regent street london W1B 5TB (1 page)
26 February 2007Resolutions
  • RES13 ‐ Company business 12/02/07
(1 page)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 16/06/06; full list of members (6 pages)
27 April 2006New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 214 linen hall 162-168 regent street london W1B 5TR (1 page)
20 July 2005Director's particulars changed (1 page)
16 June 2005Incorporation (11 pages)