London
E11 4DS
Director Name | Helen Fairfax |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 19 May 2015) |
Role | Administration Services Office |
Country of Residence | United Kingdom |
Correspondence Address | 59e Stroud Green Road Finsbury Park London N4 3EG |
Secretary Name | Gina Fairfax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 19 May 2015) |
Role | Solicitor |
Correspondence Address | 587 Tanworth Lane Solihull West Midlands B90 4JE |
Director Name | Bishop + Sewell Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Helen Fairfax 60.00% Ordinary |
---|---|
5 at £1 | Gina Fairfax 5.00% Ordinary |
35 at £1 | Neil Delmar 35.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts made up to 31 January 2012 (11 pages) |
15 January 2013 | Accounts made up to 31 January 2012 (11 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Helen Fairfax on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Helen Fairfax on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Neil Delmer on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Neil Delmer on 26 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 December 2008 | Accounts made up to 31 January 2008 (1 page) |
17 December 2008 | Accounts made up to 31 January 2008 (1 page) |
19 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
3 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Incorporation (17 pages) |