Company NameFaceposse Ltd
Company StatusDissolved
Company Number06991058
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Rory Marshall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameMrs Sinead Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2011(2 years after company formation)
Appointment Duration2 years, 2 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
Director NameMr Oliver James Edward Jones
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keats House
Blackthorn Road
Ilkley
West Yorkshire
LS29 8UR

Contact

Telephone01943 817444
Telephone regionGuiseley

Location

Registered Address50a The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rory Marshall
50.00%
Ordinary
375 at £1Oliver James Edward Jones
37.50%
Ordinary
125 at £1Sinead Elizabeth Annabelle Jones
12.50%
Ordinary

Financials

Year2014
Turnover£335
Gross Profit-£20,995
Net Worth-£80,478
Cash£38
Current Liabilities£82,428

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,000
(4 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1,000
(4 pages)
12 July 2012Termination of appointment of Oliver James Edward Jones as a director on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Oliver Jones as a director (1 page)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mrs Sinead Jones as a director on 6 September 2011 (2 pages)
6 September 2011Appointment of Mrs Sinead Jones as a director (2 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
6 September 2010Director's details changed for Mr Rory Marshall on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Oliver James Edward Jones on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Oliver James Edward Jones on 14 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Rory Marshall on 14 August 2010 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page)
8 February 2010Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page)
8 February 2010Registered office address changed from C/O Faceposse 58 the Grove Ilkley West Yorkshire LS29 9EE England on 8 February 2010 (1 page)
18 January 2010Registered office address changed from 8 Keats House, Blackthorn Road, Ilkley West Yorkshire LS29 8UR on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 8 Keats House, Blackthorn Road, Ilkley West Yorkshire LS29 8UR on 18 January 2010 (1 page)
14 August 2009Incorporation (16 pages)
14 August 2009Incorporation (16 pages)