Company NameFaraday Chemicals Limited
Company StatusDissolved
Company Number01228002
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date12 March 1996 (28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSyed Kamal Pasha
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(19 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 March 1996)
RoleCompany Director
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Secretary NameColin Ivan Hollander
NationalityBritish
StatusClosed
Appointed20 June 1995(19 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brentmead House
Britannia Road
London
N12 9RU
Director NameMr Maurice Elton
Date of BirthJune 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 1995)
RoleCo Director
Correspondence Address127 Faraday Avenue
Sidcup
Kent
DA14 4JE
Secretary NameFrances Mary Elton
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 1995)
RoleCompany Director
Correspondence Address124a Braemar Avenue
London
NW10 0DP

Location

Registered Address8 Brentmead Pl.
London
NW11 9LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 August 1995Ad 21/06/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
8 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 July 1995Director resigned;new director appointed (4 pages)
25 July 1995Secretary resigned;new secretary appointed (4 pages)