About

Registered Number: 03450202
Date of Incorporation: 15/10/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: GPMA, Prospect House, 2 Athenaeum Road, London, N20 9AE

 

Anne Fairbrother & Company Ltd was founded on 15 October 1997 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBROTHER, Anne Kathryn 03 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Alan Richard 03 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 17 October 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 01 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 19 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 18 October 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 18 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 14 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
CERTNM - Change of name certificate 06 November 1997
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.