London
SW19 3TZ
Director Name | Mr Samuel James Thompson |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 April 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Director Name | Mr Gordon Dsilva |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Fairlawn Grove Banstead SM7 3BN |
Director Name | Mr Michael Angelo Negrao |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
45 at £1 | Grant Sivell 45.00% Ordinary |
---|---|
45 at £1 | Michael Negrao 45.00% Ordinary |
10 at £1 | Joanna Sivell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,020 |
Current Liabilities | £169,020 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 May 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (13 pages) |
7 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 April 2019 | Registered office address changed from Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 26 April 2019 (2 pages) |
8 April 2019 | Appointment of a voluntary liquidator (3 pages) |
8 April 2019 | Statement of affairs (9 pages) |
8 April 2019 | Resolutions
|
21 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 December 2018 | Appointment of Mr Samuel James Thompson as a director on 25 November 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ to Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ to Unit 8, Windsor Park Windsor Avenue South Wimbeldon London SW19 2TJ on 29 March 2017 (1 page) |
20 December 2016 | Termination of appointment of Michael Angelo Negrao as a director on 9 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Michael Angelo Negrao as a director on 9 December 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Company name changed faal associates LTD\certificate issued on 16/04/15
|
16 April 2015 | Company name changed faal associates LTD\certificate issued on 16/04/15
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 February 2015 | Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages) |
17 February 2015 | Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
17 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
17 February 2015 | Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages) |
17 February 2015 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England to Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages) |
17 February 2015 | Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page) |
17 February 2015 | Termination of appointment of Gordon Dsilva as a director on 1 May 2014 (1 page) |
17 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
17 February 2015 | Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY England to Unit 22 Lombard Business Park 8 Lombard Road London SW19 3TZ on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Grant David Sivell as a director on 1 May 2014 (2 pages) |
17 February 2015 | Appointment of Mr Michael Angelo Negrao as a director on 1 May 2014 (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|