Company NameFair-T Ltd
Company StatusDissolved
Company Number07915688
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Naomi Wilde
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleFair-T
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ogden Street
Didsbury
Manchester
M20 6DN
Director NameMr John Tariq Marfani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2013)
RoleOwner Of Esteam Ltd
Country of ResidenceEngland
Correspondence Address1 Ogden Street
Manchester
M20 6DN

Location

Registered Address1 Ogden Street
Didsbury
Manchester
M20 6DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1John Tariq Marfani
50.00%
Ordinary
50 at £1Naomi Wilde
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,564
Cash£175
Current Liabilities£46,388

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Appointment of Mr John Tariq Marfani as a director (2 pages)
17 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
17 March 2014Appointment of Mr John Tariq Marfani as a director (2 pages)
17 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 March 2014Registered office address changed from 40 Little Aston Close Macclesfield Cheshire SK10 2UE United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 40 Little Aston Close Macclesfield Cheshire SK10 2UE United Kingdom on 14 March 2014 (1 page)
24 September 2013Termination of appointment of John Marfani as a director (2 pages)
24 September 2013Termination of appointment of John Marfani as a director (2 pages)
18 September 2013Termination of appointment of John Marfani as a director (1 page)
18 September 2013Termination of appointment of John Marfani as a director (1 page)
3 June 2013Appointment of Mr John Tariq Marfani as a director (2 pages)
3 June 2013Appointment of Mr John Tariq Marfani as a director (2 pages)
8 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
8 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)