About

Registered Number: 05119318
Date of Incorporation: 05/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Elmwood House, 2a Elmwood Road, Croydon, Surrey, CR0 2SG

 

Fairvalue Homes Ltd was registered on 05 May 2004 and are based in Croydon in Surrey. Currently we aren't aware of the number of employees at the the company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 05 September 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 06 June 2007
363a - Annual Return 14 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 29 November 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 31 August 2005
363s - Annual Return 03 June 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 30 March 2005
225 - Change of Accounting Reference Date 28 February 2005
CERTNM - Change of name certificate 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2008 Outstanding

N/A

Legal charge 01 June 2007 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Legal charge 17 November 2006 Outstanding

N/A

Legal charge 09 January 2006 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 19 August 2005 Outstanding

N/A

Legal charge 27 April 2005 Outstanding

N/A

Debenture 18 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.