Company NameFairton Investment Limited
Company StatusDissolved
Company Number06852809
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 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 Ivana Bulbarelli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 207, 1 Pepys Street
London
EC3N 2NU
Director NameMs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameICS International Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence AddressInternational House 1 St. Katharine's Way
London
E1W 1UN
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed14 February 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

322.2k at £1Fourseason Corporate LTD
67.00%
Ordinary
24k at £1Skatteet Development Inc.
5.00%
Ordinary
72.1k at £1Blu Paradise Corp
15.00%
Ordinary
57.7k at £1J&b Asset LTD
12.00%
Ordinary
4.8k at £1Microplan Sa
1.00%
Ordinary

Financials

Year2014
Net Worth-£872,722
Current Liabilities£6,324

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
20 January 2014Termination of appointment of Zenah Landman as a director (1 page)
20 January 2014Termination of appointment of Zenah Landman as a director (1 page)
20 January 2014Termination of appointment of Miriam Lewis as a director (1 page)
20 January 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
20 January 2014Termination of appointment of Miriam Lewis as a director (1 page)
16 December 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
16 December 2013Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
16 December 2013Appointment of Ms. Zenah Landman as a director (2 pages)
16 December 2013Appointment of Ms. Zenah Landman as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2013Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
2 December 2013Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
29 April 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
29 April 2013Termination of appointment of Miriam Lewis as a director (1 page)
29 April 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
29 April 2013Termination of appointment of Miriam Lewis as a director (1 page)
29 April 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 480,930
(6 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 480,930
(6 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA England on 5 November 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
3 April 2012Particulars of variation of rights attached to shares (3 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
28 February 2011Appointment of Buckingham Directors Limited as a director (2 pages)
28 February 2011Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
28 February 2011Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director (2 pages)
28 February 2011Appointment of Buckingham Directors Limited as a director (2 pages)
28 February 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
28 February 2011Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
17 February 2011Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Ivana Bulbarelli as a director (1 page)
17 February 2011Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN on 17 February 2011 (1 page)
17 February 2011Termination of appointment of Ivana Bulbarelli as a director (1 page)
16 February 2011Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page)
16 February 2011Termination of appointment of Ics International Corporate Services Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 February 2011Termination of appointment of Ics International Corporate Services Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
16 February 2011Termination of appointment of Ics International Corporate Services Limited as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
24 March 2010Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
3 August 2009Director's change of particulars / ivana bulbarelli / 01/08/2009 (2 pages)
24 July 2009Ad 23/07/09\gbp si 480830@1=480830\gbp ic 9901/490731\ (2 pages)
24 July 2009Ad 23/07/09\gbp si 480830@1=480830\gbp ic 9901/490731\ (2 pages)
22 April 2009Ad 08/04/09\gbp si 99@1=99\gbp ic 9802/9901\ (2 pages)
22 April 2009Ad 08/04/09\gbp si 99@1=99\gbp ic 9802/9901\ (2 pages)
8 April 2009Ad 08/04/09\gbp si 99@99=9801\gbp ic 1/9802\ (2 pages)
8 April 2009Ad 08/04/09\gbp si 99@99=9801\gbp ic 1/9802\ (2 pages)
19 March 2009Incorporation (25 pages)
19 March 2009Incorporation (25 pages)