Company NameFairfax Shelfco 307 Limited
Company StatusDissolved
Company Number06689653
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 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 NameHerold Ribsskog
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCitizen Of Norway
StatusClosed
Appointed12 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor Rockefeller Centre
1230 Avenue Of The Americas
New York
New York 10020
United States
Secretary NameHerold Ribsskog
NationalityBritish
StatusClosed
Appointed12 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address7th Floor Rockefeller Centre
1230 Avenue Of The Americas
New York
New York 10020
United States
Director NameIvor Fitzpatrick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleSolicitor
Correspondence AddressCastle Howard
Avoca
Co. Wicklow
Irish
Director NameJohn Hanafin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosemount Clongur
Thurles
Co Tipperary
Ireland
Secretary NameJohn Hanafin
NationalityIrish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosemount Clongur
Thurles
Co Tipperary
Ireland
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Reservoir Resources LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
29 October 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(4 pages)
19 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(4 pages)
24 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
24 August 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
28 March 2012Appointment of Herold Ribsskog as a secretary (3 pages)
28 March 2012Appointment of Herold Ribsskog as a secretary (3 pages)
28 March 2012Termination of appointment of John Hanafin as a director (2 pages)
28 March 2012Termination of appointment of John Hanafin as a director (2 pages)
28 March 2012Termination of appointment of John Hanafin as a secretary (2 pages)
28 March 2012Termination of appointment of John Hanafin as a secretary (2 pages)
28 March 2012Appointment of Herold Ribsskog as a director (3 pages)
28 March 2012Appointment of Herold Ribsskog as a director (3 pages)
28 March 2012Termination of appointment of Ivor Fitzpatrick as a director (2 pages)
28 March 2012Termination of appointment of Ivor Fitzpatrick as a director (2 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 November 2008Director and secretary appointed john hanafin (2 pages)
14 November 2008Director and secretary appointed john hanafin (2 pages)
24 October 2008Appointment terminated director haysmacintyre company directors LIMITED (1 page)
24 October 2008Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page)
24 October 2008Appointment terminated director haysmacintyre company directors LIMITED (1 page)
24 October 2008Director appointed ivor fitzpatrick (3 pages)
24 October 2008Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page)
24 October 2008Director appointed ivor fitzpatrick (3 pages)
4 September 2008Incorporation (20 pages)
4 September 2008Incorporation (20 pages)