Company NameFacilin Limited
Company StatusDissolved
Company Number00654234
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stewart Barry Joseph
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(31 years, 8 months after company formation)
Appointment Duration19 years, 1 month (closed 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameDan Joseph
NationalityBritish
StatusClosed
Appointed06 December 2006(46 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2011)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameMrs Vanessa Phoebe Joan Joseph
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1996)
RoleCompany Director
Correspondence Address167 Highlever Road
London
W10 6PH
Secretary NameMrs Michelle Audrey Zimbler
NationalityBritish
StatusResigned
Appointed17 June 1996(36 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address2 Anthony Close
Uphill Road Mill Hill
London
NW7 4QS
Secretary NameBen Joseph
NationalityBritish
StatusResigned
Appointed01 October 2003(43 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameIan Joseph
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2006)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US
Secretary NameBen Joseph
NationalityBritish
StatusResigned
Appointed05 December 2006(46 years, 8 months after company formation)
Appointment Duration1 day (resigned 06 December 2006)
RoleCompany Director
Correspondence Address6 Crofton House
1 New Cavendish Street
London
W1G 8US

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,344
Cash£13,344

Accounts

Latest Accounts22 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 March

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
13 October 2010Return of final meeting in a members' voluntary winding up (4 pages)
28 July 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
20 July 2010Previous accounting period shortened from 30 April 2010 to 22 March 2010 (1 page)
20 July 2010Previous accounting period shortened from 30 April 2010 to 22 March 2010 (1 page)
29 March 2010Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 6 Crofton House 1 New Cavendish Street London W1G 8US on 29 March 2010 (1 page)
26 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-23
(1 page)
26 March 2010Declaration of solvency (4 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Declaration of solvency (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 48
(4 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 48
(4 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
8 February 2008Return made up to 30/11/07; full list of members (2 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
14 August 2007Location of register of members (1 page)
14 August 2007Location of register of members (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
19 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
27 June 2006Return made up to 30/11/05; full list of members (2 pages)
27 June 2006Return made up to 30/11/05; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Return made up to 30/11/04; full list of members (2 pages)
9 August 2005Return made up to 30/11/04; full list of members (2 pages)
9 August 2005Secretary resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
26 May 2004Return made up to 30/11/03; full list of members (6 pages)
26 May 2004Return made up to 30/11/03; full list of members (6 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 30/11/02; full list of members (6 pages)
15 May 2003Return made up to 30/11/02; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
27 October 2002Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page)
27 October 2002Registered office changed on 27/10/02 from: 88 lamberhurst road london SE27 0SE (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Return made up to 30/11/01; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Return made up to 30/11/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Return made up to 30/11/00; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Return made up to 30/11/00; full list of members (6 pages)
7 February 2000Full accounts made up to 30 April 1999 (8 pages)
7 February 2000Full accounts made up to 30 April 1999 (8 pages)
7 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Return made up to 30/11/99; full list of members (6 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page)
22 September 1999Director's particulars changed (1 page)
22 September 1999Registered office changed on 22/09/99 from: 56 the grampians shepherds bush road london W6 7LY (1 page)
25 June 1999Return made up to 30/11/98; full list of members (6 pages)
25 June 1999Return made up to 30/11/98; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
12 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 September 1997Full accounts made up to 30 April 1997 (8 pages)
26 September 1997Full accounts made up to 30 April 1997 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 25 harley street london W1N 1DA (1 page)
30 October 1996Registered office changed on 30/10/96 from: 25 harley street london W1N 1DA (1 page)
30 July 1996Full accounts made up to 30 April 1995 (7 pages)
30 July 1996Full accounts made up to 30 April 1995 (7 pages)
3 January 1996Return made up to 30/11/95; full list of members (6 pages)
3 January 1996Return made up to 30/11/95; full list of members (6 pages)
12 May 1995Return made up to 30/11/92; change of members (4 pages)
12 May 1995Return made up to 30/11/94; no change of members (4 pages)
12 May 1995Return made up to 30/11/94; no change of members (4 pages)
12 May 1995Return made up to 30/11/93; no change of members (8 pages)
12 May 1995Return made up to 30/11/93; no change of members (8 pages)
12 May 1995Return made up to 30/11/92; change of members (4 pages)
2 May 1995Full accounts made up to 30 April 1994 (7 pages)
2 May 1995Full accounts made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)