Company NameFairview (Cambridge) Limited
Company StatusDissolved
Company Number08275460
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fred Sines
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Newtonside Orchard, Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Chesterton
Cambridge
CB4 1TU

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fred Sines
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 March

Charges

11 December 2014Delivered on: 15 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property, being the freehold property known as king george mobile home park, old milton green, christchurch road, new milton, hampshire and registered at the land registry with title number HP207490.. Please see the charge document for full details.
Outstanding
11 December 2014Delivered on: 11 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
7 October 2019Application to strike the company off the register (4 pages)
24 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 September 2018Notification of Fred Sines as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
3 May 2016Director's details changed for Mr Fred Sines on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Fred Sines on 3 May 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
15 December 2014Registration of charge 082754600002, created on 11 December 2014 (15 pages)
15 December 2014Registration of charge 082754600002, created on 11 December 2014 (15 pages)
11 December 2014Registration of charge 082754600001, created on 11 December 2014 (23 pages)
11 December 2014Registration of charge 082754600001, created on 11 December 2014 (23 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of Colin Crickmore as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Colin Crickmore as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Colin Crickmore as a director on 7 August 2014 (1 page)
8 August 2014Appointment of Mr Fred Sines as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Fred Sines as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Fred Sines as a director on 7 August 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
1 July 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
10 April 2014Accounts for a dormant company made up to 30 March 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 30 March 2014 (1 page)
8 November 2013Current accounting period shortened from 30 September 2014 to 30 March 2014 (1 page)
8 November 2013Current accounting period shortened from 30 September 2014 to 30 March 2014 (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
18 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
18 September 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
8 March 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
28 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
31 October 2012Incorporation (22 pages)
31 October 2012Incorporation (22 pages)