Company NameFayre Share Trading Limited
Company StatusDissolved
Company Number06480820
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)
Previous NamesFayre Share Private Equity Limited and Fayre Share Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Samuel Ostro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR
Secretary NameCatherine Ostro
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR

Location

Registered Address77-79 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Polygon Enterprises International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
15 May 2020Termination of appointment of Catherine Ostro as a secretary on 15 May 2020 (1 page)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
(3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
5 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
22 February 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Fayre Share Investments 62 Grosvenor Street London W1K 3JF on 22 February 2017 (1 page)
22 February 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Fayre Share Investments 62 Grosvenor Street London W1K 3JF on 22 February 2017 (1 page)
10 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 December 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
9 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
14 March 2008Company name changed fayre share private equity LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed fayre share private equity LIMITED\certificate issued on 18/03/08 (2 pages)
23 January 2008Incorporation (16 pages)
23 January 2008Incorporation (16 pages)