Company NameFarrington Abundant Fortunes, Ltd
Company StatusDissolved
Company Number06301798
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 12 February 2013)
RoleBusiness Woman
Country of ResidenceCyprus
Correspondence AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
Secretary NameBrumby Limited (Corporation)
StatusClosed
Appointed04 July 2007(same day as company formation)
Correspondence AddressUnit 3 266 Banbury Rd
Oxford
Oxfordshire
OX2 7DL
Director NameMr Emilios Hadjivangeli
Date of BirthMay 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy16640
1087

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(3 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(3 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1
(3 pages)
20 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 February 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
14 February 2011Termination of appointment of Emilios Hadjivangeli as a director (1 page)
14 February 2011Appointment of Mrs Christalla Kirkillari as a director (2 pages)
14 February 2011Termination of appointment of Emilios Hadjivangeli as a director (1 page)
26 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
16 August 2010Secretary's details changed for Brumby Limited on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Brumby Limited on 1 October 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 July 2009Return made up to 04/07/09; full list of members (3 pages)
22 July 2009Return made up to 04/07/09; full list of members (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 266 banbury rd., Suite 3 oxford oxfordshire OX2 7DL (1 page)
3 April 2009Registered office changed on 03/04/2009 from 266 banbury rd., Suite 3 oxford oxfordshire OX2 7DL (1 page)
18 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 March 2009Accounts made up to 31 July 2008 (2 pages)
25 September 2008Return made up to 04/07/08; full list of members (3 pages)
25 September 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2007Incorporation (13 pages)
4 July 2007Incorporation (13 pages)