Company number 03843130
Status Active - Proposal to Strike off
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address C/0 LAWRENCE & CO, 132-134 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 February 2017 with updates; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 24,706
. The most likely internet sites of FAIRHELP LIMITED are www.fairhelp.co.uk, and www.fairhelp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Fairhelp Limited is a Private Limited Company.
The company registration number is 03843130. Fairhelp Limited has been working since 16 September 1999.
The present status of the company is Active - Proposal to Strike off. The registered address of Fairhelp Limited is C 0 Lawrence Co 132 134 College Road Harrow Middlesex Ha1 1bq. . DUHAMEL, Sophie is a Secretary of the company. D'ESPOUS, Antoine is a Director of the company. D’ESPOUS, Edouard is a Director of the company. Secretary MADEC, Isabelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RENAUDAT, Christophe has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 1999
Appointed Date: 16 September 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 October 1999
Appointed Date: 16 September 1999
Persons With Significant Control
International Fine Foods
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FAIRHELP LIMITED Events
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
02 Mar 2016
Director's details changed for Mr Edouard D’Espous on 1 January 2016
02 Mar 2016
Director's details changed for Antoine D'espous on 1 January 2016
...
... and 61 more events
21 Nov 1999
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
21 Nov 1999
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
17 Nov 1999
Secretary resigned
17 Nov 1999
Director resigned
16 Sep 1999
Incorporation