FLAIRFAWN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FLAIRFAWN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03025584

Incorporation date

22/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1995)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon18/10/2016
Application to strike the company off the register
dot icon28/06/2016
Director's details changed for Judith Adamson Jeffrey on 2016-06-27
dot icon28/06/2016
Director's details changed for Sanjay Goel on 2016-06-27
dot icon28/06/2016
Director's details changed for Bernice Daly on 2016-06-27
dot icon28/06/2016
Director's details changed for Dr George Gabriel Bitar on 2016-06-27
dot icon28/06/2016
Secretary's details changed for Judith Adamson Jeffrey on 2016-06-27
dot icon28/06/2016
Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2016-06-29
dot icon28/06/2016
Termination of appointment of Carfax Corporate Services Limited as a secretary on 2016-06-29
dot icon15/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Termination of appointment of Christopher Richard Barlow as a director on 2015-09-01
dot icon16/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/03/2015
Register(s) moved to registered office address 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Termination of appointment of Victoria Louise Christian as a director on 2013-08-20
dot icon11/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon18/03/2013
Director's details changed for Judith Adamson Jeffrey on 2013-03-18
dot icon17/03/2013
Appointment of Judith Adamson Jeffrey as a secretary
dot icon17/03/2013
Termination of appointment of George Bitar as a secretary
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Resolutions
dot icon07/11/2011
Registered office address changed from Kennedy House 115 Hammersmith Road London W14 0QH on 2011-11-08
dot icon07/11/2011
Appointment of Carfax Corporate Services Limited as a secretary
dot icon10/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/03/2011
Register(s) moved to registered inspection location
dot icon10/03/2011
Register inspection address has been changed
dot icon09/03/2011
Termination of appointment of Connie Cheng as a director
dot icon07/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Appointment of Bernice Daly as a director
dot icon28/03/2010
Termination of appointment of Judith Jeffrey as a secretary
dot icon28/03/2010
Appointment of Dr George Gabriel Bitar as a secretary
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/03/2010
Secretary's details changed for Judith Adamson Jeffrey on 2010-02-19
dot icon14/03/2010
Director's details changed for Christopher Richard Barlow on 2010-02-19
dot icon14/03/2010
Director's details changed for Connie Cheng on 2010-02-19
dot icon14/03/2010
Director's details changed for Dr George Gabriel Bitar on 2010-02-19
dot icon14/03/2010
Director's details changed for Sanjay Goel on 2010-02-19
dot icon14/03/2010
Director's details changed for Judith Adamson Jeffrey on 2010-02-19
dot icon14/03/2010
Director's details changed for Victoria Louise Christian on 2010-02-19
dot icon09/01/2010
Appointment of Dr George Gabriel Bitar as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/03/2009
Return made up to 19/02/09; full list of members; amend
dot icon24/02/2009
Return made up to 19/02/09; full list of members
dot icon24/02/2009
Appointment terminated director kazuko tanaka
dot icon14/12/2008
Registered office changed on 15/12/2008 from, 12 tilton street, london, SW6 7LP
dot icon23/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/08/2008
Registered office changed on 18/08/2008 from, flat e, 16-18 lennox gardens, london, SW1X 0DG
dot icon14/04/2008
Appointment terminated director sylvia von meyern hohenberg
dot icon14/04/2008
Director appointed victoria louise christian
dot icon05/03/2008
Return made up to 19/02/08; full list of members
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
New director appointed
dot icon25/03/2007
Return made up to 22/02/07; full list of members
dot icon25/03/2007
Director resigned
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon10/07/2006
Memorandum and Articles of Association
dot icon10/07/2006
Resolutions
dot icon04/04/2006
Return made up to 22/02/06; full list of members
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Registered office changed on 07/07/05 from: larkfield, ashlawn road, rugby, warwickshire CV22 5QE
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 22/02/04; full list of members
dot icon04/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon01/04/2003
Return made up to 22/02/03; full list of members
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New secretary appointed
dot icon12/02/2003
Director resigned
dot icon05/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Director resigned
dot icon04/04/2002
Return made up to 22/02/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/06/2001
New director appointed
dot icon23/04/2001
Return made up to 22/02/01; full list of members
dot icon23/04/2001
New director appointed
dot icon27/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon06/06/2000
Return made up to 22/02/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/03/1999
Return made up to 22/02/99; full list of members
dot icon27/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/03/1998
Return made up to 22/02/98; no change of members
dot icon11/03/1998
New director appointed
dot icon18/01/1998
Registered office changed on 19/01/98 from: 136 streatham high road, london, SW16 1BW
dot icon23/11/1997
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Return made up to 23/02/97; full list of members
dot icon18/03/1997
Accounts for a small company made up to 1996-03-31
dot icon18/03/1997
Accounting reference date shortened from 28/02/97 to 31/03/96
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Return made up to 23/02/96; full list of members
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Resolutions
dot icon07/06/1995
£ nc 100/10 08/04/95
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Director resigned;new director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
Registered office changed on 26/05/95 from: temple house, 20 holywell row, london, EC2A 4JB
dot icon22/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowson, Brent
Director
22/03/1998 - 24/03/1999
13
Laupheimer, Curtis Pickford
Director
08/01/1996 - 09/07/1998
-
Von Meyern Hohenberg, Sylvia, Baroness
Director
07/04/1995 - 08/04/2008
-
Edmondson, Margaret
Secretary
07/04/1995 - 23/01/2003
-
Jeffrey, Judith Adamson
Secretary
17/09/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLAIRFAWN MANAGEMENT LIMITED

FLAIRFAWN MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/02/1995 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLAIRFAWN MANAGEMENT LIMITED?

toggle

FLAIRFAWN MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/02/1995 and dissolved on 16/01/2017.

Where is FLAIRFAWN MANAGEMENT LIMITED located?

toggle

FLAIRFAWN MANAGEMENT LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does FLAIRFAWN MANAGEMENT LIMITED do?

toggle

FLAIRFAWN MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FLAIRFAWN MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.