UKBizDB.co.uk

FAIRDEAL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairdeal International Limited. The company was founded 28 years ago and was given the registration number 03111460. The firm's registered office is in MAIDSTONE. You can find them at 74 College Road, , Maidstone, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:FAIRDEAL INTERNATIONAL LIMITED
Company Number:03111460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:74 College Road, Maidstone, England, ME15 6SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, College Road, Maidstone, England, ME15 6SL

Director08 October 2014Active
74, College Road, Maidstone, England, ME15 6SL

Secretary30 March 2018Active
3rd Floor 4 Luke Street, London, EC2A 4NT

Secretary20 January 1997Active
38, St. Mary Axe, London, England, EC3A 8BH

Secretary07 November 1997Active
6 Minories, London, EC3N 1BJ

Secretary09 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 October 1995Active
34 Alex Papanastasiou Avenue, Kastella, Greece,

Director09 October 1995Active
15 Leyland Road, Pevensey Bay, BN24 6HT

Director04 June 2004Active
Altnabeag, Station Road, St. Fillans, Crieff, Scotland, PH6 2NE

Director04 June 2004Active

People with Significant Control

Ms Sofia Bafaloukou
Notified on:20 December 2017
Status:Active
Date of birth:March 1994
Nationality:Greek
Country of residence:England
Address:83, Westbourne Terrace, London, England, W2 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Captain Cecil Roland Smylie
Notified on:09 October 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:The Baltic Exchange, London, EC3A 8BH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-17Dissolution

Dissolution application strike off company.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-01Officers

Appoint person secretary company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Change person director company with change date.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.