Company NameFairy Trade Ltd
Company StatusDissolved
Company Number05994367
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed04 March 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 17 October 2017)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameCorporo Limited (Corporation)
StatusClosed
Appointed10 November 2006(same day as company formation)
Correspondence AddressMorley House 5th Floor
314-322 Regent Street
London
England And Wales
W1B 3BG
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NameCorporo Management Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address5th Floor Morley House
314-322 Regent Street
London
W1B 3BG

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christina Cornelia Van Den Berg
100.00%
Ordinary

Financials

Year2014
Net Worth£999
Cash£104,695
Current Liabilities£124,071

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
7 December 2016Register inspection address has been changed from 94 Leonard Street Third Floor London EC2A 4RH England to 94 Leonard Street Third Floor London EC2A 4RH (1 page)
6 December 2016Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London England W1B 3BG United Kingdom to 94 Leonard Street Third Floor London EC2A 4RH (1 page)
5 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
5 December 2016Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 5 December 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 April 2013Termination of appointment of Damian Calderbank as a director (1 page)
18 April 2013Appointment of Ms Christina Cornelia Van Den Berg as a director (2 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Secretary's details changed for Corporo Limited on 2 December 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Secretary's details changed for Corporo Limited on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
18 November 2008Return made up to 10/11/08; full list of members (3 pages)
4 April 2008Director appointed mr. Damian james calderbank (1 page)
3 April 2008Appointment terminated director corporo management LIMITED (1 page)
15 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 December 2007Return made up to 10/11/07; full list of members (2 pages)
3 December 2007Location of register of members (1 page)
10 November 2006Incorporation (14 pages)