Company NameFairgreen Capital Limited
Company StatusDissolved
Company Number08731600
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameSamir Shah
Date of BirthApril 1960 (Born 64 years ago)
NationalityKenyan
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

650 at £1Samir Shah & Neeta Shah
32.50%
Ordinary
400 at £1Lychee Investment Group LTD
20.00%
Ordinary
325 at £1Kamalkant Shah & Indira Shah
16.25%
Ordinary
325 at £1Nirmalkant Shah & Nisa Shah
16.25%
Ordinary
300 at £1Fulcrum LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£995
Cash£9,575
Current Liabilities£1,008,580

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2,000
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2,000
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 2,000
(3 pages)
14 October 2013Incorporation (36 pages)
14 October 2013Incorporation (36 pages)