Company NameFairlink Spirits & Wines Limited
Company StatusDissolved
Company Number05698638
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameRavi Kumar Sripada
NationalityBritish
StatusClosed
Appointed29 November 2006(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address71 Saint Johns Road
Wembley
Middlesex
HA9 7JG
Director NameMajid Saeed Butt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleShopkeeper
Correspondence Address45 Tompion House
Percival Street
London
EC1V 0HU
Secretary NameAmir Saeed
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Tamworth House
North Road
London
N7 9DZ
Director NameSrinivasulu Ready Bellum
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed29 November 2006(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 November 2006)
RoleCompany Director
Correspondence Address26 Newland Court
Forty Avenue
Wembley
Middlesex
HA9 9LZ
Secretary NameMadhavi Thirumuru
NationalityBritish
StatusResigned
Appointed29 November 2006(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 29 November 2006)
RoleCompany Director
Correspondence Address26 Newland Court
Forty Avenue
Wembley
Middlesex
HA9 9LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address426 St. John Street
London
EC1V 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
10 December 2006New secretary appointed (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 245 caledonian road london N1 1ED (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 February 2006Incorporation (16 pages)