Company NameAbout Faces Limited
Company StatusDissolved
Company Number01508987
CategoryPrivate Limited Company
Incorporation Date24 July 1980(43 years, 9 months ago)
Dissolution Date3 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Eileen Duffy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 03 December 2009)
RoleBeauty Consultant
Correspondence Address52 Heath View
London
N2 0QB
Director NameMr Michael Duffy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 03 December 2009)
RoleSalesman
Correspondence Address52 Heath View
London
N2 0QB
Secretary NameMr Michael Duffy
NationalityBritish
StatusClosed
Appointed31 March 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 03 December 2009)
RoleSalesman
Correspondence Address52 Heath View
London
N2 0QB

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,041
Cash£782
Current Liabilities£23,039

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
17 September 2008Statement of affairs with form 4.19 (5 pages)
17 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2008Appointment of a voluntary liquidator (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 30 the metro centre britannia way london NW10 7PA (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Return made up to 31/03/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2007Return made up to 31/03/07; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 31/03/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 May 2004Return made up to 31/03/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 387/389 hendon way london NW4 3LP (1 page)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
3 August 1996Return made up to 31/03/96; full list of members (6 pages)
18 July 1995Full accounts made up to 30 September 1994 (14 pages)
21 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 March 1985Particulars of mortgage/charge (3 pages)
2 April 1984Particulars of mortgage/charge (3 pages)
19 September 1980Particulars of mortgage/charge (4 pages)