Company NameFace 2000 Limited
DirectorsZaffar Iqbal and James Oladujoye
Company StatusDissolved
Company Number02987325
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Zaffar Iqbal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address14 Norborough Road
Sheffield
S9 1SG
Director NameJames Oladujoye
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address67 Marys Walk
Castle Court
Sheffield
South Yorkshire
S2 5JD
Secretary NameJames Oladujoye
NationalityBritish
StatusCurrent
Appointed06 January 1995(2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address67 Marys Walk
Castle Court
Sheffield
South Yorkshire
S2 5JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
15 April 1998Notice of Constitution of Liquidation Committee (2 pages)
15 December 1997Registered office changed on 15/12/97 from: unit B13-15 manor development centre allison crescent sheffield south yorkshire S2 1AS (1 page)
10 December 1997Statement of affairs (11 pages)
10 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1997Appointment of a voluntary liquidator (1 page)
28 January 1997Return made up to 07/11/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (6 pages)
12 November 1996Return made up to 07/11/95; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 14 norborough road sheffield S9 1SG (1 page)