Company NameFairways Property Investment Limited
Company StatusDissolved
Company Number05730497
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRakesh Kantilal Thakker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address117 Tolcarne Road
Pinner
Middlesex
HA5 2DJ
Secretary NameSTG Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2007(12 months after company formation)
Appointment Duration7 years, 8 months (closed 25 November 2014)
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameViren Jariwala
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address112 Roundwood Road
Willesden
London
NW10 9UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rakesh Kantilal Thakker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
19 November 2013Director's details changed for Rakesh Kantilal Thakker on 19 November 2013 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 April 2009Return made up to 06/03/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 06/03/07; full list of members (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: 17 hogarth road edgware middlesex HA8 5TR (1 page)
4 April 2007New secretary appointed (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 505 pinner road north harrow middlesex HA2 6EH (1 page)
17 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
6 March 2006Incorporation (10 pages)