Company NameFairview Cash & Carry Ltd
Company StatusDissolved
Company Number07155809
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameBarkin Tiles Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSyed Imdad Hussain
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed06 July 2011(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Business Centre Unit 2 Surrey Canal Road
New Cross
SE14 5RT
Director NameMr Dalwinder Singh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCourier
Country of ResidenceGBR
Correspondence Address32 Crown Road
Ilford
IG6 1NF

Location

Registered AddressOrion Business Centre Unit 2
Surrey Canal Road
New Cross
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (3 pages)
12 December 2011Application to strike the company off the register (3 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(3 pages)
19 August 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 100
(3 pages)
15 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-08
(3 pages)
15 August 2011Company name changed barkin tiles LTD\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Appointment of Syed Imdad Hussain as a director (2 pages)
21 July 2011Appointment of Syed Imdad Hussain as a director (2 pages)
20 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 July 2011 (1 page)
12 July 2011Termination of appointment of Dalwinder Singh as a director (1 page)
12 July 2011Termination of appointment of Dalwinder Singh as a director (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)