Active - Proposal to Strike off
Company Information for FAIR TRADE CORPORATION LTD
95 MILES ROAD, MITCHAM, SURREY, CR4 3FH,
|
Company Registration Number
06477903
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FAIR TRADE CORPORATION LTD | |
Legal Registered Office | |
95 MILES ROAD MITCHAM SURREY CR4 3FH Other companies in CR4 | |
Company Number | 06477903 | |
---|---|---|
Company ID Number | 06477903 | |
Date formed | 2008-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 21/01/2015 | |
Return next due | 18/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:27:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FAIR TRADE CORPORATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGES HILAIRE FODJA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SERGE CHEMEN |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Georges Hilaire Fodja on 2015-01-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SERGE CHEMEN | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Georges Hilaire Fodja on 2010-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/10 FROM 67 Westow Street Upper Norwood London SE19 3RW England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/10 FROM 207 Lewisham High Street London SE13 6LY | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 65 CROWHURST HOUSE STOCKWELL LONDON SW9 0UE | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 207 LEWISHAM HIGH STREET LONDON SE13 6LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIR TRADE CORPORATION LTD
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-03-31 | £ 170 |
Cash Bank In Hand | 2011-03-31 | £ 1,131 |
Current Assets | 2012-03-31 | £ 11,967 |
Current Assets | 2011-03-31 | £ 10,251 |
Debtors | 2011-03-31 | £ 2,120 |
Fixed Assets | 2012-03-31 | £ 574 |
Fixed Assets | 2011-03-31 | £ 369 |
Shareholder Funds | 2012-03-31 | £ -62,686 |
Shareholder Funds | 2011-03-31 | £ -89,153 |
Stocks Inventory | 2012-03-31 | £ 11,797 |
Stocks Inventory | 2011-03-31 | £ 7,000 |
Tangible Fixed Assets | 2012-03-31 | £ 574 |
Tangible Fixed Assets | 2011-03-31 | £ 369 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FAIR TRADE CORPORATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FAIR TRADE CORPORATION LTD | Event Date | 2014-07-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |