Company NameFacecity Limited
Company StatusDissolved
Company Number02950793
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnne Judith Bolingbroke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(2 days after company formation)
Appointment Duration2 years, 10 months (closed 03 June 1997)
RoleMarketing Researc Consultant
Correspondence AddressEwers Farm Damases Lane
Boreham
Chelmsford
Essex
CM3 3AL
Secretary NameMr Peter Robin Arnold
NationalityBritish
StatusClosed
Appointed22 July 1994(2 days after company formation)
Appointment Duration2 years, 10 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe House
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
15 November 1996Application for striking-off (1 page)
29 September 1995Return made up to 20/07/95; full list of members (5 pages)