This company is commonly known as Fair Auto Trader Limited. The company was founded 9 years ago and was given the registration number 09455900. The firm's registered office is in MORDEN. You can find them at Marshall House, Suite 21/25, 124 Middleton Road, Morden, . This company's SIC code is 49320 - Taxi operation.
Name | : | FAIR AUTO TRADER LIMITED |
---|---|---|
Company Number | : | 09455900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2015 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 24 February 2015 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 13 January 2017 | Active |
Marshall House, Suite 21/25, 124 Middleton Road, Morden, England, SM4 6RW | Director | 13 January 2017 | Active |
Mr Faisale Faheim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | C/O Businessescueexpert 49, Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Gazette | Gazette notice voluntary. | Download |
2020-02-27 | Dissolution | Dissolution application strike off company. | Download |
2019-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.