Company NameFairfax Mergers And Acquisitions Limited
Company StatusDissolved
Company Number05954805
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMatthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheriton Square
London
SW17 8AE
Director NameMr Christopher Charles Morse
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Andrew Alexandrou
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Berkeley Square
Mayfair
London
W1J 5AT
Secretary NameAndrew Alexandrou
NationalityBritish
StatusResigned
Appointed07 March 2012(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2012)
RoleCompany Director
Correspondence Address46 Berkeley Square
Mayfair
London
W1J 5AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Berkeley Square
Mayfair
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £0.01Fairfax Is PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a director (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a director on 12 December 2012 (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary on 12 December 2012 (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Appointment of Andrew Alexandrou as a director (3 pages)
11 April 2012Appointment of Andrew Alexandrou as a director on 7 March 2012 (3 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary (3 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary on 7 March 2012 (3 pages)
24 February 2012Termination of appointment of Christopher Morse as a secretary (2 pages)
24 February 2012Termination of appointment of Christopher Morse as a director (2 pages)
24 February 2012Termination of appointment of Christopher Charles Morse as a director on 23 February 2012 (2 pages)
24 February 2012Termination of appointment of Christopher Charles Morse as a secretary on 23 February 2012 (2 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP .01
(14 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP .01
(14 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP .01
(14 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 October 2008Return made up to 03/10/08; full list of members (5 pages)
17 October 2008Return made up to 03/10/08; full list of members (5 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 March 2008Accounts made up to 31 December 2007 (6 pages)
22 October 2007Return made up to 03/10/07; full list of members (5 pages)
22 October 2007Return made up to 03/10/07; full list of members (5 pages)
6 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (17 pages)
3 October 2006Incorporation (17 pages)