FACE INDUSTRIES LIMITED

99 Leigh Road, Eastleigh, SO50 9DR, Hampshire
StatusDISSOLVED
Company No.06439821
CategoryPrivate Limited Company
Incorporated28 Nov 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution12 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 12 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evan Barrett

Documents

View document PDF

Move registers to sail company

Date: 02 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Sender

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Evan Barrett

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFYBUMPS LIMITED

44 SCHOOL LANE,SITTINGBOURNE,ME9 7ET

Number:11940533
Status:ACTIVE
Category:Private Limited Company

EBUWEI & SONS LIMITED

14 ZORBIT MEWS,HYDE,SK14 4GN

Number:11591120
Status:ACTIVE
Category:Private Limited Company

IGLOBE CONSULTANCY LIMITED

30 HAILEYBURY ROAD,ORPINGTON,BR6 9EY

Number:10482270
Status:ACTIVE
Category:Private Limited Company

MELMERBY ESTABLISHED LTD

15 GROSVENOR ROAD,DONCASTER,DN11 8EY

Number:09227591
Status:ACTIVE
Category:Private Limited Company

SIX TEN LTD

1 GOLDEN COURT,RICHMOND,TW9 1EU

Number:08069289
Status:ACTIVE
Category:Private Limited Company

SUN CARS HIRE LIMITED

228 REDDINGTON DRIVE,SLOUGH,SL3 7SL

Number:10194734
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