Company NameFairmont Construction Limited
Company StatusDissolved
Company Number07203760
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Landers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 December 2016)
RoleDecorator
Country of ResidenceEngland
Correspondence Address11 Bryant Avenue
Romford
RM3 0AP
Director NameMr Stevie Joe Landers
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Carter Drive
Collier Row
Romford
Essex
RM5 2TU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,926
Cash£64,889
Current Liabilities£73,609

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
6 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
21 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (7 pages)
21 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (7 pages)
21 January 2016Liquidators statement of receipts and payments to 11 November 2015 (7 pages)
2 December 2014Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2 December 2014 (2 pages)
1 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-12
(1 page)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (7 pages)
1 December 2014Appointment of a voluntary liquidator (1 page)
1 December 2014Statement of affairs with form 4.19 (7 pages)
19 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 November 2013Appointment of Mr Andrew Landers as a director (2 pages)
29 November 2013Appointment of Mr Andrew Landers as a director (2 pages)
29 November 2013Termination of appointment of Stevie Landers as a director (1 page)
29 November 2013Termination of appointment of Stevie Landers as a director (1 page)
8 May 2013Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Stevie Joe Landers on 1 November 2012 (2 pages)
8 May 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA England on 8 May 2013 (1 page)
8 February 2013Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS United Kingdom on 8 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Royal Terrace, Southend on Sea, Essex SS1 1EA United Kingdom on 4 February 2013 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2010Appointment of Stevie Joe Landers as a director (3 pages)
21 April 2010Appointment of Stevie Joe Landers as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
26 March 2010Termination of appointment of Ela Shah as a director (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)