Company NameFairstone Trade Llp
Company StatusDissolved
Company NumberOC332255
CategoryLimited Liability Partnership
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 28 May 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed12 September 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 28 May 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressNo35 New Road
New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed07 October 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed07 October 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameWalkstreet Organization Ltd. (Corporation)
StatusResigned
Appointed16 May 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2018)
Correspondence AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA

Location

Registered AddressSuite B, 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Turnover£5,140
Net Worth£23,637
Cash£19,997
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page)
5 July 2017Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages)
14 December 2016Total exemption full accounts made up to 31 October 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 (3 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (3 pages)
24 October 2015Annual return made up to 23 October 2015 (3 pages)
28 December 2014Total exemption full accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 23 October 2014 (3 pages)
18 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
18 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
18 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff Wales CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 18 September 2014 (1 page)
18 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
18 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
18 December 2013Total exemption full accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 23 October 2013 (3 pages)
24 December 2012Total exemption full accounts made up to 31 October 2012 (3 pages)
4 November 2012Annual return made up to 23 October 2012 (3 pages)
7 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
7 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
23 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
4 November 2011Annual return made up to 23 October 2011 (7 pages)
26 October 2011Appointment of Intrahold A.G. as a member (2 pages)
26 October 2011Appointment of Monohold A.G. as a member (2 pages)
11 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
23 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
2 November 2010Annual return made up to 23 October 2010 (5 pages)
8 March 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
21 December 2009Annual return made up to 23 October 2009 (5 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (2 pages)
12 December 2008Annual return made up to 23/10/08 (2 pages)
23 October 2007Incorporation (3 pages)