Company NameFareco Limited
Company StatusDissolved
Company Number06785487
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date16 December 2010 (13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jessy Metelda Vaddi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed17 June 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Raccoon Way
Hounslow
Middlesex
TW4 7PN
Director NameMr Kamran Zubair
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambridge Drive
Ruislip
Middlesex
HA4 9YS

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2010Final Gazette dissolved following liquidation (1 page)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2010Statement of affairs with form 4.19 (5 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-19
(1 page)
22 April 2010Statement of affairs with form 4.19 (5 pages)
22 April 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2010Registered office address changed from 16/18 Woodford Road Forestgate London E7 0HA Uk on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 16/18 Woodford Road Forestgate London E7 0HA Uk on 13 April 2010 (1 page)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1,000
(4 pages)
1 February 2010Director's details changed for Mrs Jessy Metelda Vaddi on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Jessy Metelda Vaddi on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mrs Jessy Metelda Vaddi on 1 January 2010 (2 pages)
18 June 2009Appointment Terminated Director kamran zubair (1 page)
18 June 2009Director appointed mrs jessy metelda vaddi (1 page)
18 June 2009Director appointed mrs jessy metelda vaddi (1 page)
18 June 2009Appointment terminated director kamran zubair (1 page)
18 June 2009Ad 17/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 June 2009Ad 17/06/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
7 January 2009Incorporation (12 pages)
7 January 2009Incorporation (12 pages)