Company NameFairland Trading Co., Limited
DirectorPing Zhou
Company StatusActive
Company Number08914880
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Ping Zhou
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 23, Lao Tang Zi Bystreet Yi Xing Fu Town, Beic
Tianjin
000
Secretary NamePing Zhou
StatusCurrent
Appointed19 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
Secretary NameSBS Nominee Limited (Corporation)
StatusResigned
Appointed27 February 2014(same day as company formation)
Correspondence AddressUnit (M) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

Location

Registered Address41 Devonshire Street Ground Floor Office 1
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Ping Zhou
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

8 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 June 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA England to Fifth Floor 3 Gower Street London WC1E 6HA on 30 May 2018 (1 page)
30 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 July 2017Notification of Ping Zhou as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 20 July 2017 (1 page)
20 July 2017Appointment of Ping Zhou as a secretary on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Sbs Nominee Limited as a secretary on 19 July 2017 (1 page)
20 July 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
20 July 2017Appointment of Ping Zhou as a secretary on 19 July 2017 (2 pages)
20 July 2017Notification of Ping Zhou as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Sbs Nominee Limited as a secretary on 19 July 2017 (1 page)
20 July 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
1 March 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 1 March 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
(4 pages)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
1 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 March 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)