Company NameFairer Fee Forum Limited
Company StatusDissolved
Company Number07536082
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameProf Martin Lewis Green
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 First Floor
College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 First Floor
College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Martin Lewis Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,885
Cash£3,417
Current Liabilities£9,302

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
2 December 2015Registered office address changed from 40 Artillery Lane London E1 7LS to 10 First Floor College Road Harrow Middlesex HA1 1BE on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 40 Artillery Lane London E1 7LS to 10 First Floor College Road Harrow Middlesex HA1 1BE on 2 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Registered office address changed from 1 Knightsbridge Green London, SW1X 7NE United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 1 Knightsbridge Green London, SW1X 7NE United Kingdom on 16 November 2012 (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
25 May 2011Appointment of Mr Martin Lewis Green as a director (2 pages)
25 May 2011Appointment of Mr Martin Lewis Green as a director (2 pages)
21 February 2011Termination of appointment of Ela Shah as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Termination of appointment of Ela Shah as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)