Company NameFairliving Limited
Company StatusDissolved
Company Number08350634
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDr Kristof Aron Szotyori-Nagy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMr Peter Jozsef Lengyel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityHungarian
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Peter Jozsef Lengyel
51.00%
Ordinary
49 at £1Aron Kristof Szotyori-nagy
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,466
Cash£82
Current Liabilities£16,010

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
16 January 2015Director's details changed for Dr Kristof Aron Szotyori-Nagy on 24 November 2014 (2 pages)
16 January 2015Director's details changed for Dr Kristof Aron Szotyori-Nagy on 24 November 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from 13 Benedict Close Rushden NN10 9PH England on 26 June 2014 (1 page)
26 June 2014Director's details changed for Mr Peter Jozsef Lengyel on 8 January 2013 (2 pages)
26 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Director's details changed for Mr Peter Jozsef Lengyel on 8 January 2013 (2 pages)
26 June 2014Registered office address changed from 13 Benedict Close Rushden NN10 9PH England on 26 June 2014 (1 page)
26 June 2014Director's details changed for Mr Peter Jozsef Lengyel on 8 January 2013 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)