FORUM AGAINST ISLAMOPHOBIA AND RACISM (FAIR)

3 The Avenue 3 The Avenue, NW6 7YG
StatusDISSOLVED
Company No.04127533
Category
Incorporated19 Dec 2000
Age23 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years7 years, 11 months, 29 days

SUMMARY

FORUM AGAINST ISLAMOPHOBIA AND RACISM (FAIR) is an dissolved with number 04127533. It was incorporated 23 years, 5 months, 3 days ago, on 19 December 2000 and it was dissolved 7 years, 11 months, 29 days ago, on 24 May 2016. The company address is 3 The Avenue 3 The Avenue, NW6 7YG.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Islam

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Seddon

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Megerisi

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yousif Abualqassim

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Al Toma

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeela Shabazz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Anas Al Shaikh Ali

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Batoo Al Toma

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yusuf Islam

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adeela Shabazz

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr. Omar Megerisi

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Siddique Seddon

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Mar 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Omar Megerisi

Change date: 2008-03-01

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Megerisi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/12/08

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mavis badawi

Documents

View document PDF

Legacy

Date: 03 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/06

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/04

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 14/08/03 from: 16 peninsula court 121 east ferry road london E14 3LH

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/02

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/01

Documents

View document PDF

Incorporation company

Date: 19 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDINBURGH CRAFT BEER FESTIVAL LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC551228
Status:ACTIVE
Category:Private Limited Company

EVENTUS ACHIEVES LIMITED

15 UPPINGHAM ROAD,WALLASEY,CH44 2BT

Number:11535966
Status:ACTIVE
Category:Private Limited Company

FIXTOWN LTD

APARTMENT 9,BRIDGWATER,TA6 6WG

Number:11918486
Status:ACTIVE
Category:Private Limited Company

HOMEFREE INVESTMENTS LIMITED

33 BARRARDS WAY,BEACONSFIELD,HP9 2YZ

Number:09547394
Status:ACTIVE
Category:Private Limited Company

KH AUTOINVEST LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07535237
Status:ACTIVE
Category:Private Limited Company

NOUVEAU PEAU AESTHETICS LIMITED

1 LIVERSAGE SQUARE,DERBY,DE1 2LT

Number:10602996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source