Company NameFaraway Retail Limited
Company StatusDissolved
Company Number05027912
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date10 May 2011 (12 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJason Sze Man Lee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(6 months after company formation)
Appointment Duration6 years, 9 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunnybank Close
Whitchurch
Cardiff
South Glamorgan
CF14 1EQ
Wales
Secretary NameMr James Kwok Chi Chim
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfordd Yr Afon
Gwaelod-Y-Garth
Cardiff
CF15 9TT
Wales
Director NameMr James Kwok Chi Chim
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfordd Yr Afon
Gwaelod-Y-Garth
Cardiff
CF15 9TT
Wales
Secretary NameMai Ching Chim
NationalityBritish
StatusResigned
Appointed31 July 2004(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2006)
RoleBusinessperson
Correspondence Address7 Ffordd Yr Afon
Gwaelod Y Garth
Cardiff
South Glamorgan
CF15 9TT
Wales
Director NameCompany Director Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressTudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameCompany Secretary (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered Address311 Shoreham Street
Sheffield
S2 4FA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (4 pages)
11 January 2011Application to strike the company off the register (4 pages)
23 August 2010Registered office address changed from 16 Sunnybank Close Cardiff CF14 1EQ Wales on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 16 Sunnybank Close Cardiff CF14 1EQ Wales on 23 August 2010 (1 page)
30 March 2010Registered office address changed from 133 Woodville Road Cathays Cardiff CF24 4DZ on 30 March 2010 (1 page)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Jason Sze Man Lee on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(4 pages)
30 March 2010Registered office address changed from 133 Woodville Road Cathays Cardiff CF24 4DZ on 30 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
30 January 2008Return made up to 28/01/08; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
27 February 2006Return made up to 28/01/06; full list of members (7 pages)
27 February 2006Return made up to 28/01/06; full list of members (7 pages)
14 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 December 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 September 2005Accounts made up to 31 January 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 May 2005Return made up to 28/01/05; full list of members; amend (8 pages)
23 May 2005Return made up to 28/01/05; full list of members; amend (8 pages)
25 February 2005Return made up to 28/01/05; full list of members (7 pages)
25 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
16 November 2004Ad 02/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
28 January 2004Incorporation (17 pages)