Company NameFace I.T. Limited
Company StatusDissolved
Company Number02951531
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngela Stone
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 January 2003)
RoleComputer Trainer
Correspondence Address12 Temple Road
Biggin Hill
Westerham
Kent
TN16 3UH
Secretary NameKevin Stone
NationalityBritish
StatusClosed
Appointed01 August 1994(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 January 2003)
RoleInsurance Broker
Correspondence Address12 Temple Road
Biggin Hill
Westerham
Kent
TN16 3UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address192a Main Road
Biggin Hill
Westerham
Kent
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£10,843
Net Worth-£5,714
Cash£3,748
Current Liabilities£10,689

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Registered office changed on 12/08/02 from: 12 temple road biggin hill kent TN16 3UH (1 page)
30 July 2002Application for striking-off (1 page)
22 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 August 2001Return made up to 22/07/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 August 2000 (9 pages)
9 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 August 2000Return made up to 22/07/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 August 1999 (9 pages)
29 July 1999Return made up to 22/07/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 April 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
20 August 1998Ad 01/08/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 July 1998Return made up to 22/07/98; no change of members (4 pages)
18 April 1998Full accounts made up to 30 June 1997 (8 pages)
13 February 1998Director's particulars changed (1 page)
23 May 1997Full accounts made up to 30 June 1996 (7 pages)
28 July 1996Return made up to 22/07/96; full list of members (6 pages)
5 July 1996Full accounts made up to 30 June 1995 (8 pages)
26 October 1995Ad 22/07/94--------- £ si 2@1 (2 pages)
10 October 1995Return made up to 22/07/95; full list of members (6 pages)