Company NameFairpoint Properties (Arsenal) Limited
Company StatusDissolved
Company Number05555568
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NamePridebuy Limited

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed20 October 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusClosed
Appointed20 October 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 20 March 2006)
RoleQ Surveryor Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (5 pages)
29 November 2005New director appointed (5 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
21 October 2005Company name changed pridebuy LIMITED\certificate issued on 21/10/05 (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 30 old burlington street london W1S 3NL (1 page)
20 October 2005Registered office changed on 20/10/05 from: 235 old marylebone road london NW1 5QT (1 page)
6 September 2005Incorporation (15 pages)