Company NameFair Outcomes Limited
Company StatusDissolved
Company Number07626777
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Arthur Marriott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(8 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Neil David Cousins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(10 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelford House Ingatestone Road
Blackmore
Ingatestone
Essex
CM4 0NZ
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Robert Ian Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Cottage Chiltern Road
Chesham Bois
Buckinghamshire
HP6 5PG

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Arthur Marriott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
11 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(4 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mr Neil David Cousins as a director (2 pages)
27 March 2012Appointment of Mr Neil David Cousins as a director (2 pages)
12 March 2012Termination of appointment of Robert Husband as a director (1 page)
12 March 2012Appointment of Mr Arthur Marriott as a director (2 pages)
12 March 2012Appointment of Mr Arthur Marriott as a director (2 pages)
12 March 2012Termination of appointment of Robert Husband as a director (1 page)
30 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
15 July 2011Appointment of Mr Robert Ian Husband as a director (2 pages)
15 July 2011Appointment of Mr Robert Ian Husband as a director (2 pages)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
12 May 2011Termination of appointment of Rhys Evans as a director (1 page)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)