Company Information for FACE INDUSTRIES LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06439821
Private Limited Company
Liquidation |
Company Name | |
---|---|
FACE INDUSTRIES LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SW15 | |
Company Number | 06439821 | |
---|---|---|
Company ID Number | 06439821 | |
Date formed | 2007-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 23:21:35 |
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 | ||
---|---|---|---|---|
FACE INDUSTRIES LLC | 15811 HEATHERDALE HOUSTON Texas 77059 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-07-27 | |
FACE INDUSTRIES LIMITED | Active | Company formed on the 2000-09-20 | ||
FACE INDUSTRIES LLC | Michigan | UNKNOWN |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-07 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM 1 Prince Georges Avenue Prince Georges Avenue London SW20 8BQ England | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
PSC04 | Change of details for Andrew Johnson as a person with significant control on 2017-10-01 | |
CH01 | Director's details changed for Mr Andrew Paul Johnson on 2017-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM PO Box 60538 13 Lyle Park 57 Putney Hill London SW15 6RT | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 23 Lockyer House the Platt London SW15 1EE England to 13 Lyle Park 57 Putney Hill London SW15 6RT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM PO Box 68538 13 Lyle Park 57 Putney Hill London SW15 9FG England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/15 FROM PO Box 68538 68538 PO Box 68538 London SW15 9FG | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Andrew Johnson Flat 2 248-250 Upper Richmond Road London SW15 6TG United Kingdom to 23 Lockyer House the Platt London SW15 1EE | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O ANDREW JOHNSON PO BOX 68538 13 LYLE PARK PUTNEY HILL LONDON SW15 6RT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM FLAT 2 250 UPPER RICHMOND ROAD LONDON SW15 6TG | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ANDREW JOHNSON 31 SYCAMORE MEWS LONDON SW4 0SY UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EVAN BARRETT | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2012 FROM C/O ANDREW JOHNSON FLAT 2 255 UPPER RICHMOND ROAD LONDON SW15 6TG ENGLAND | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JOHNSON / 31/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM C/O ANDREW JOHNSON 31 SYCAMORE MEWS LONDON SW4 0SY UNITED KINGDOM | |
AR01 | 28/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ANDREW JOHNSON 45 RUDLOE ROAD LONDON SW12 0DR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 45 RUDLOE ROAD CLAPHAM SOUTH SW12 0DR | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JOHNSON / 22/10/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JOHNSON / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SENDER | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED EVAN BARRETT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL JOHNSON / 01/01/2010 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 123 CRESCENT LANE CLAPHAM LONDON SW4 8EA | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1ST FLOOR HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-18 |
Appointmen | 2018-01-18 |
Resolution | 2018-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-11-30 | £ 16,778 |
---|---|---|
Creditors Due Within One Year | 2012-12-01 | £ 20,915 |
Creditors Due Within One Year | 2011-12-01 | £ 15,907 |
Creditors and other liabilities
|
|
|
|
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 FACE INDUSTRIES LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-11-30 | £ 85,241 |
Cash Bank In Hand | 2012-12-01 | £ 79,488 |
Cash Bank In Hand | 2011-12-01 | £ 43,466 |
Current Assets | 2013-11-30 | £ 97,331 |
Current Assets | 2012-12-01 | £ 83,736 |
Current Assets | 2011-12-01 | £ 51,315 |
Debtors | 2013-11-30 | £ 12,090 |
Debtors | 2012-12-01 | £ 4,248 |
Debtors | 2011-12-01 | £ 7,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FACE INDUSTRIES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FACE INDUSTRIES LIMITED | Event Date | 2018-01-18 |
Initiating party | Event Type | Appointmen | |
Defending party | FACE INDUSTRIES LIMITED | Event Date | 2018-01-18 |
Name of Company: FACE INDUSTRIES LIMITED Company Number: 06439821 Nature of Business: Management consultancy activities other than financial management Registered office: 1 Prince Georges Avenue, Lond… | |||
Initiating party | Event Type | Resolution | |
Defending party | FACE INDUSTRIES LIMITED | Event Date | 2018-01-18 |
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. |