Company NameFaroni Services Limited
DirectorAndrew Raymond Banbury
Company StatusDissolved
Company Number02846959
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Raymond Banbury
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleGeneral Commercial Company
Correspondence Address28 Oyster Quay
Port Way Port Solent Marina
Cosham
Hampshire
PO6 4TE
Secretary NameLouise Dominy
NationalityBritish
StatusCurrent
Appointed22 May 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressChatsworth Farm
Fontley Road
Titchfield
Hampshire
PO15 6QS
Director NameStephen Derrick Banbury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address6 North Wallington
Fareham
Hampshire
PO16 8SN
Secretary NamePenelope Jane Banbury
NationalityBritish
StatusResigned
Appointed16 September 1993(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressAnker Cottage
Titchfield Road
Stubbington
Hants
PO14 3EL
Secretary NameStephen Derrick Banbury
NationalityBritish
StatusResigned
Appointed27 July 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address6 North Wallington
Fareham
Hampshire
PO16 8SN
Secretary NameAndrew Raymond Banbury
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 May 1998)
RoleCompany Director
Correspondence Address28 Oyster Quay
Port Way Port Solent Marina
Cosham
Hampshire
PO6 4TE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Appointment of a voluntary liquidator (1 page)
19 November 1999Statement of affairs (7 pages)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 1999Registered office changed on 16/11/99 from: unit 6 the tanneries east st titchfield fareham hampshire PO14 4AR (1 page)
20 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages)
7 April 1999Notice of completion of voluntary arrangement (2 pages)
19 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1998 (8 pages)
1 October 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 July 1998Replacement of superviser (5 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
22 January 1998Registered office changed on 22/01/98 from: kintyre house 70A high street fareham hampshire PO16 7BB (1 page)
8 January 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 October 1997Return made up to 23/08/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (4 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 23/08/96; no change of members (4 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (7 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)