FACE COMMUNICATIONS LIMITED

Creston House Creston House, London, W1F 9NB, England
StatusDISSOLVED
Company No.03905125
CategoryPrivate Limited Company
Incorporated12 Jan 2000
Age24 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 9 months, 17 days

SUMMARY

FACE COMMUNICATIONS LIMITED is an dissolved private limited company with number 03905125. It was incorporated 24 years, 4 months, 10 days ago, on 12 January 2000 and it was dissolved 9 years, 9 months, 17 days ago, on 05 August 2014. The company address is Creston House Creston House, London, W1F 9NB, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Louise Herrick

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 14 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2014-04-14

Documents

View document PDF

Legacy

Date: 14 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/03/14

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-03-24

Officer name: City Group Plc

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Elgie

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-17

Old address: 30 City Road London EC1Y 2AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrie Christopher Brien

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Hunter Elgie

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Warren

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Snow

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Prest

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pool

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Delaney

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Knox

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ziad Aslam

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark lund

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed george prest

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm green

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard warren / 01/09/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ziad irfan aslam

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james michael pool

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed charles william snow

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary betts

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director malcolm green logged form

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 20 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 14/09/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 29/03/05 from: 25 wellington street london WC2E 7DA

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 169

Description: £ ic 12191/12188 08/02/05 £ sr [email protected]=3

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 169

Description: £ ic 12196/12191 08/02/05 £ sr [email protected]=5

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/02/05--------- £ si [email protected] £ ic 12196/12196

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/02/05

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/02/05--------- £ si [email protected]=1093 £ ic 11103/12196

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/01/04--------- £ si [email protected]=11 £ ic 11091/11102

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 10/03/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/03/03--------- £ si [email protected]=3 £ ic 11082/11085

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 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: Return made up to 12/01/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 17/12/01--------- £ si [email protected] £ si [email protected]

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; change of members

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/04/01--------- £ si [email protected]=227 £ ic 10855/11082

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/12/00--------- £ si [email protected]

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ETERNAL EMPIRE LTD

1E SHREWSBURY STREET,LONDON,W10 5DP

Number:11686115
Status:ACTIVE
Category:Private Limited Company

FLAMINGO PARTNERS LLP

499 OXFORD ROAD,READING,RG30 1HF

Number:OC389514
Status:ACTIVE
Category:Limited Liability Partnership

GROVE SURVEYS LIMITED

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:08394331
Status:ACTIVE
Category:Private Limited Company

HARD REFRESH LTD.

OLD RAILWAY INN FANCY HILL,LYDNEY,GL15 4JN

Number:08361753
Status:ACTIVE
Category:Private Limited Company

OTIUM CAPITAL LIMITED

2 BELLEVUE MANSIONS,CLEVEDON,BS21 7NU

Number:10838588
Status:ACTIVE
Category:Private Limited Company

POTENTIAL TO PERFORM LTD

25 CLOCKHOUSE GROVE,BURNLEY,BB10 2UA

Number:06619726
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