Company NameFairview London Management Limited
Company StatusDissolved
Company Number07688746
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Anthony Murphy
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hatfield
Herts
AL9 7AQ
Director NameJulian Paul Harris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address237b Upper Ground Floor
Elephant & Castle Shopping Centre
London
SE1 6TE
Director NameMr William Paul Mundow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Wilson Street Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 May 2016Appointment of Mr William Anthony Murphy as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mr William Anthony Murphy as a director on 16 May 2016 (2 pages)
19 May 2016Termination of appointment of William Paul Mundow as a director on 16 May 2016 (1 page)
19 May 2016Termination of appointment of William Paul Mundow as a director on 16 May 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 January 2014Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
23 January 2014Termination of appointment of Julian Harris as a director (1 page)
23 January 2014Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
23 January 2014Termination of appointment of Julian Harris as a director (1 page)
9 January 2014Termination of appointment of Dalila Heath as a director (1 page)
9 January 2014Termination of appointment of Dalila Heath as a director (1 page)
8 January 2014Appointment of Mr William Paul Mundow as a director (2 pages)
8 January 2014Appointment of Mr William Paul Mundow as a director (2 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
16 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 November 2011Appointment of Julian Paul Harris as a director (4 pages)
23 November 2011Appointment of Julian Paul Harris as a director (4 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)