About

Registered Number: 05508831
Date of Incorporation: 14/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (4 years and 11 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Fairdeal of London (UK) Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Chug, Ragmohan Singh, Chug, Ram Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUG, Ragmohan Singh 14 July 2005 - 1
CHUG, Ram Singh 14 July 2005 31 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ14 - N/A 22 January 2020
LIQ03 - N/A 17 May 2019
LIQ03 - N/A 18 June 2018
4.68 - Liquidator's statement of receipts and payments 10 April 2017
4.68 - Liquidator's statement of receipts and payments 08 April 2016
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 20 March 2014
LIQ MISC OC - N/A 23 December 2013
4.40 - N/A 23 December 2013
AD01 - Change of registered office address 11 April 2013
LIQ MISC - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
4.40 - N/A 22 March 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
RESOLUTIONS - N/A 11 October 2011
4.20 - N/A 11 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 September 2010
AA01 - Change of accounting reference date 22 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 May 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 October 2006
288a - Notice of appointment of directors or secretaries 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.