Company NameFairbick Limited
Company StatusDissolved
Company Number05551404
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMompley Limited (Corporation)
StatusClosed
Appointed01 May 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2014)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Secretary NameWishlayne Limited (Corporation)
StatusClosed
Appointed01 May 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2014)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Director NameGribthorpe Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address1 Victoria Street
London
SW1H 0ET
Secretary NameLedstone Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameWishlayne Limited (Corporation)
StatusResigned
Appointed01 May 2009(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN
Secretary NameMompley Limited (Corporation)
StatusResigned
Appointed01 May 2009(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2009)
Correspondence Address11 Sturton Street
Cambridge
Cambridgeshire
CB1 2SN

Location

Registered Address1 Victoria Street
London
SW1H 0ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mompley LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,378
Cash£5,677
Current Liabilities£12,667

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014Voluntary strike-off action has been suspended (1 page)
30 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Voluntary strike-off action has been suspended (1 page)
24 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2011Voluntary strike-off action has been suspended (1 page)
24 August 2011Voluntary strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (3 pages)
17 January 2011Application to strike the company off the register (3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 1
(3 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
23 November 2009Appointment of Mompley Limited as a director (1 page)
23 November 2009Termination of appointment of Mompley Limited as a secretary (1 page)
23 November 2009Termination of appointment of Ledstone Ltd as a secretary (1 page)
23 November 2009Termination of appointment of Wishlayne Limited as a director (1 page)
23 November 2009Termination of appointment of Gribthorpe Ltd as a director (1 page)
23 November 2009Termination of appointment of Ledstone Ltd as a secretary (1 page)
23 November 2009Appointment of Wishlayne Limited as a secretary (1 page)
23 November 2009Termination of appointment of Mompley Limited as a secretary (1 page)
23 November 2009Termination of appointment of Wishlayne Limited as a director (1 page)
23 November 2009Appointment of Wishlayne Limited as a secretary (1 page)
23 November 2009Appointment of Mompley Limited as a director (1 page)
23 November 2009Termination of appointment of Gribthorpe Ltd as a director (1 page)
10 November 2009Appointment of Wishlayne Limited as a director (1 page)
10 November 2009Appointment of Wishlayne Limited as a director (1 page)
10 November 2009Appointment of Mompley Limited as a secretary (1 page)
10 November 2009Appointment of Mompley Limited as a secretary (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
16 September 2008Return made up to 01/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 151 buckingham palace road london SW1W 9SS (1 page)
27 July 2007Registered office changed on 27/07/07 from: 151 buckingham palace road london SW1W 9SS (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Return made up to 01/09/06; full list of members (2 pages)
26 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
28 June 2006Registered office changed on 28/06/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page)
28 June 2006Registered office changed on 28/06/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page)
21 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 September 2005Incorporation (20 pages)
1 September 2005Incorporation (20 pages)