Company NameFaxas Advertising Associates Limited
Company StatusDissolved
Company Number01539926
CategoryPrivate Limited Company
Incorporation Date20 January 1981(43 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLinda Marjorie Cook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 19 February 2002)
RoleRecruitment Consultant
Correspondence AddressGastunfeld
Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameLinda Marjorie Cook
NationalityBritish
StatusClosed
Appointed17 January 1994(13 years after company formation)
Appointment Duration8 years, 1 month (closed 19 February 2002)
RoleRecruitment Consultant
Correspondence AddressGastunfeld
Howitts Close
Esher
Surrey
KT10 8LX
Director NameDinah Rosemary Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2002)
RoleRecruitment Consultant
Correspondence Address121 Darwin Road Ealing
London
W5 4BB
Director NameMr Ashley Steinhausen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleComputer Recruitment Consultant
Correspondence Address17 Prebend Mansions
London
W4 2LU
Director NameDavid Paul Prentis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 1998)
RoleRecruitment Consultant
Correspondence Address26 Mayo Road
Walton On Thames
Surrey
KT12 2QA
Director NameMr Richard John Markwell Pickance
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaycroft Tweed Lane
Boldre
Lymington
Hampshire
SO41 8NF
Secretary NameRichard John Markwell Pickance
NationalityBritish
StatusResigned
Appointed17 January 1994(13 years after company formation)
Appointment DurationResigned same day (resigned 17 January 1994)
RoleAccountant
Correspondence Address1 Sandroyd Way
Cobham
Surrey
KT11 2PS

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£10,131
Gross Profit£889
Net Worth£2,607
Cash£4,288
Current Liabilities£1,681

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
5 April 2001Accounts made up to 30 November 2000 (9 pages)
19 May 2000Return made up to 09/05/00; full list of members (6 pages)
31 March 2000Accounts made up to 30 November 1999 (11 pages)
18 May 1999Return made up to 09/05/99; full list of members (6 pages)
31 March 1999Accounts made up to 30 November 1998 (16 pages)
17 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
6 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1998Accounts made up to 30 November 1997 (10 pages)
9 February 1998Return made up to 09/05/97; full list of members; amend (6 pages)
10 June 1997Director resigned (1 page)
9 June 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Accounts made up to 30 November 1996 (10 pages)
28 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Accounts made up to 30 November 1995 (9 pages)
13 June 1995Return made up to 09/05/95; no change of members (4 pages)