Company NameFace Impressions Limited
Company StatusDissolved
Company Number02901617
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameMedipass Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameDr Seema Sharma
NationalityBritish
StatusClosed
Appointed13 June 1997(3 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red Cottage The Red Cottage 17 Pond Road
Blackheath
London
SE3 0SL
Director NameDr Seema Sharma
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(5 years after company formation)
Appointment Duration19 years, 7 months (closed 02 October 2018)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Red Cottage The Red Cottage 17 Pond Road
Blackheath
London
SE3 0SL
Director NameProf Sanjay Sharma
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994
Appointment Duration14 years, 9 months (resigned 01 November 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence Address17 Pond Road
Blackheath
London
SE3 0SL
Secretary NameIndu Sharma
NationalityBritish
StatusResigned
Appointed03 February 1994
Appointment Duration1 year, 9 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address1 Deacons Terrace
Harecourt Road
London
N1 2PH
Director NameDr Peter John Jenks
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994
Appointment Duration3 years, 3 months (resigned 13 June 1997)
RoleDr
Correspondence Address121 Carlyle Road
South Ealing
London
W5 4BP
Secretary NameDr Sanjay Sharma
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address1 Deacons Terrace
Harecourt Road
London
N1 2PH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Net Worth£601,167
Cash£21,743
Current Liabilities£100,200

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2008Company name changed medipass LIMITED\certificate issued on 22/12/08 (2 pages)
19 December 2008Company name changed medipass LIMITED\certificate issued on 22/12/08 (2 pages)
10 December 2008Declaration of solvency (3 pages)
10 December 2008Declaration of solvency (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 17 pond road blackheath SE3 0SL (1 page)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2008Appointment of a voluntary liquidator (1 page)
10 December 2008Registered office changed on 10/12/2008 from 17 pond road blackheath SE3 0SL (1 page)
10 December 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 November 2008Appointment terminated director sanjay sharma (1 page)
14 November 2008Appointment terminated director sanjay sharma (1 page)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 June 2008Return made up to 24/02/08; no change of members (7 pages)
24 June 2008Return made up to 24/02/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Return made up to 24/02/07; full list of members (7 pages)
14 March 2007Return made up to 24/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 March 2006Return made up to 24/02/06; full list of members (8 pages)
3 March 2006Return made up to 24/02/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 February 2005Return made up to 24/02/05; full list of members (7 pages)
17 February 2005Return made up to 24/02/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
6 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/04
(7 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
28 February 2003Return made up to 24/02/03; full list of members (7 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
22 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
7 March 2002Return made up to 24/02/02; full list of members (6 pages)
7 March 2002Return made up to 24/02/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
29 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
28 December 2000Full accounts made up to 29 February 2000 (9 pages)
25 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Registered office changed on 05/02/00 from: 19 skylines village limeharbour london E14 9TS (1 page)
5 February 2000Registered office changed on 05/02/00 from: 19 skylines village limeharbour london E14 9TS (1 page)
2 June 1999Full accounts made up to 28 February 1999 (9 pages)
2 June 1999Full accounts made up to 28 February 1999 (9 pages)
7 April 1999Return made up to 23/02/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 23/02/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 1 deacons terrace harecourt road london N1 2PH (1 page)
6 January 1999Registered office changed on 06/01/99 from: 1 deacons terrace harecourt road london N1 2PH (1 page)
19 August 1998Full accounts made up to 28 February 1998 (9 pages)
19 August 1998Full accounts made up to 28 February 1998 (9 pages)
4 August 1998£ sr 1@1 13/06/97 (1 page)
4 August 1998£ sr 1@1 13/06/97 (1 page)
4 August 1998Ad 13/06/97--------- £ si 1@1 (2 pages)
4 August 1998Ad 13/06/97--------- £ si 1@1 (2 pages)
6 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 August 1997New secretary appointed (3 pages)
22 August 1997New secretary appointed (3 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
20 June 1997Full accounts made up to 28 February 1997 (8 pages)
20 June 1997Full accounts made up to 28 February 1997 (8 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
30 July 1996Full accounts made up to 29 February 1996 (8 pages)
30 July 1996Full accounts made up to 29 February 1996 (8 pages)
20 March 1996Return made up to 23/02/96; no change of members (4 pages)
20 March 1996Return made up to 23/02/96; no change of members (4 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
5 December 1995Compulsory strike-off action has been discontinued (2 pages)
29 November 1995Full accounts made up to 28 February 1995 (8 pages)
29 November 1995Full accounts made up to 28 February 1995 (8 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 November 1995Registered office changed on 23/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
23 November 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)