Company NameFaimana Group Services Limited
Company StatusDissolved
Company Number02944545
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameFaimana Travels Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMustapha Aliyu Wushishi
Date of BirthAugust 1952 (Born 71 years ago)
NationalityNigerian
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleBusinessman
Correspondence AddressPlot 1111b Amechi Close
Victoria Island
Lagos State
Nigeria
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 01 February 2005)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ
Secretary NameJames David McNeile
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Dominion Street
London
EC2M 2RJ
Secretary NamePaul Francis Simms
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressWhitefriars House
6 Carmelite Street
London
EC4Y 0BS
Director NameMr Pradon Yoarish Darmoo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelle Hatch Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Whitefriars Street
London
EC4Y 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
9 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
24 July 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2003Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (3 pages)
18 March 2002Return made up to 13/03/02; no change of members (4 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 October 2000Return made up to 26/09/00; full list of members (5 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000Accounts for a small company made up to 31 July 1998 (7 pages)
29 November 1999Return made up to 01/07/99; full list of members (6 pages)
6 July 1998Return made up to 01/07/98; no change of members (6 pages)
8 June 1998Full accounts made up to 31 July 1996 (9 pages)
8 June 1998Full accounts made up to 31 July 1997 (10 pages)
13 August 1997Return made up to 01/07/97; no change of members (4 pages)
23 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 September 1996Ad 10/09/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
23 September 1996£ nc 1000/10000 10/09/96 (1 page)
13 September 1996Return made up to 01/07/96; full list of members (6 pages)
17 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
9 May 1996Return made up to 01/07/95; full list of members (6 pages)
24 April 1996Ad 24/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 29 blackhills esher surrey KT10 9JP (1 page)
23 February 1996Secretary resigned (1 page)
22 February 1996Company name changed faimana travels LIMITED\certificate issued on 23/02/96 (2 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)