Company NameFair Trade Finance Limited
Company StatusDissolved
Company Number08566157
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameAbbeynational Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Eddie Dujon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Burleigh Gardens
Southgate
London
N14 5AH
Director NameMrs Evette Salmon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address76 Grange Crescent
Chigwell
Essex
IG7 5JF

Location

Registered Address544/546 Ley Street
Ilford
Essex
IG7 5JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

1 at £1Eddie Dujon
50.00%
Ordinary
1 at £1Evette Salmon
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
28 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
5 November 2013Company name changed abbeynational finance LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed abbeynational finance LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)