FACE INDUSTRIES LIMITED
Status | DISSOLVED |
Company No. | 06439821 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2020 |
Years | 3 years, 7 months, 6 days |
SUMMARY
FACE INDUSTRIES LIMITED is an dissolved private limited company with number 06439821. It was incorporated 16 years, 6 months, 20 days ago, on 28 November 2007 and it was dissolved 3 years, 7 months, 6 days ago, on 12 November 2020. The company address is 99 Leigh Road, Eastleigh, SO50 9DR, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2020
Action Date: 07 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2019
Action Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-07
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: 1 Prince Georges Avenue Prince Georges Avenue London SW20 8BQ England
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Resolution
Date: 26 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change to a person with significant control
Date: 16 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Andrew Johnson
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Andrew Paul Johnson
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
New address: 1 Prince Georges Avenue Prince Georges Avenue London SW20 8BQ
Old address: PO Box 60538 13 Lyle Park 57 Putney Hill London SW15 6RT
Change date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Change sail address company with old address new address
Date: 07 Dec 2015
Category: Address
Type: AD02
Old address: 23 Lockyer House the Platt London SW15 1EE England
New address: 13 Lyle Park 57 Putney Hill London SW15 6RT
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-07
New address: PO Box 60538 13 Lyle Park 57 Putney Hill London SW15 6RT
Old address: PO Box 68538 13 Lyle Park 57 Putney Hill London SW15 9FG England
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2015
Action Date: 05 Dec 2015
Category: Address
Type: AD01
Old address: PO Box 68538 68538 PO Box 68538 London SW15 9FG
Change date: 2015-12-05
New address: PO Box 68538 13 Lyle Park 57 Putney Hill London SW15 9FG
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change sail address company with old address new address
Date: 24 Dec 2014
Category: Address
Type: AD02
New address: 23 Lockyer House the Platt London SW15 1EE
Old address: C/O Andrew Johnson Flat 2 248-250 Upper Richmond Road London SW15 6TG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Old address: C/O Andrew Johnson Po Box 68538 13 Lyle Park Putney Hill London SW15 6RT England
Change date: 2014-02-10
Documents
Change registered office address company with date old address
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Address
Type: AD01
Old address: Flat 2 250 Upper Richmond Road London SW15 6TG
Change date: 2014-02-10
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Termination secretary company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Evan Barrett
Documents
Move registers to sail company
Date: 02 Dec 2012
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 02 Dec 2012
Category: Address
Type: AD02
Old address: C/O Andrew Johnson 31 Sycamore Mews London SW4 0SY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 29 Jul 2012
Action Date: 29 Jul 2012
Category: Address
Type: AD01
Old address: C/O Andrew Johnson Flat 2 255 Upper Richmond Road London SW15 6TG England
Change date: 2012-07-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Andrew Paul Johnson
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-01
Old address: C/O Andrew Johnson 31 Sycamore Mews London SW4 0SY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change sail address company with old address
Date: 22 Feb 2011
Category: Address
Type: AD02
Old address: C/O Andrew Johnson 45 Rudloe Road London SW12 0DR United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: 45 Rudloe Road Clapham South SW12 0DR
Change date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Andrew Paul Johnson
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Termination secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Sender
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Paul Johnson
Documents
Appoint person secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Evan Barrett
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Andrew Paul Johnson
Documents
Accounts amended with made up date
Date: 13 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AAMD
Made up date: 2008-11-30
Documents
Legacy
Date: 26 May 2009
Category: Address
Type: 287
Description: Registered office changed on 26/05/2009 from 123 crescent lane clapham london SW4 8EA
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from 1ST floor highlands house 165 the broadway london SW19 1NE
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Some Companies
44 SCHOOL LANE,SITTINGBOURNE,ME9 7ET
Number: | 11940533 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ZORBIT MEWS,HYDE,SK14 4GN
Number: | 11591120 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAILEYBURY ROAD,ORPINGTON,BR6 9EY
Number: | 10482270 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROSVENOR ROAD,DONCASTER,DN11 8EY
Number: | 09227591 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLDEN COURT,RICHMOND,TW9 1EU
Number: | 08069289 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 REDDINGTON DRIVE,SLOUGH,SL3 7SL
Number: | 10194734 |
Status: | ACTIVE |
Category: | Private Limited Company |