Company NameFairy Dumpling Ltd
Company StatusDissolved
Company Number05746971
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gerard Joseph Patrick Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(3 years after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Claremont Heights
70 Pentonville Road
London
N1 9PR
Secretary NameMr Gerard Joseph Patrick Clarke
NationalityBritish
StatusClosed
Appointed14 April 2009(3 years after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address31 Claremont Heights
70 Pentonville Road
London
N1 9PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address31 Claremont Heights
70 Pentonville Road
London
N1 9PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 July 2010Registered office address changed from 2 Mountfort House 15 Barnsbury Square London N1 1JL United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 2 Mountfort House 15 Barnsbury Square London N1 1JL United Kingdom on 14 July 2010 (1 page)
14 July 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
13 July 2010Secretary's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (1 page)
13 July 2010Secretary's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (1 page)
13 July 2010Director's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (2 pages)
13 July 2010Secretary's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (1 page)
13 July 2010Director's details changed for Mr Gerard Joseph Patrick Clarke on 1 January 2010 (2 pages)
15 April 2009Director appointed mr gerard joseph patrick clarke (1 page)
15 April 2009Secretary appointed mr gerard joseph patrick clarke (1 page)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Secretary appointed mr gerard joseph patrick clarke (1 page)
15 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 April 2009Director appointed mr gerard joseph patrick clarke (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Accounts made up to 31 March 2009 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 August 2008Registered office changed on 20/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
20 August 2008Appointment terminated director duport director LIMITED (1 page)
20 August 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
20 August 2008Appointment Terminated Director duport director LIMITED (1 page)
20 August 2008Appointment terminated secretary duport secretary LIMITED (1 page)
11 April 2008Accounts made up to 31 March 2008 (2 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 May 2007Accounts made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
21 March 2007Return made up to 17/03/07; full list of members (2 pages)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)