Company NameFarren Limited
Company StatusDissolved
Company Number03011253
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBortolo Fabrizo Venturelli
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed31 October 2011(16 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15 Paolo Frisi
Rome
00197
Italy
Secretary NameBortolo Fabrizio Venturelli
NationalityBritish
StatusClosed
Appointed31 October 2011(16 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address15 Paolo Frisi
Rome
00197
Italy
Director NameMs Suzane Takieddine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hounslow Gardens
Hounslow, Tw3 2du
Middlesex
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameIsherwood Limited (Corporation)
StatusResigned
Appointed20 June 1995(5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 January 2003)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed22 October 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(4 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2011)
Correspondence Address6 The Mead Business Centre Mead Lane
Hertford
Hertfordshire
SG13 7BJ
Director NameMarketdrive Consultants Limited (Corporation)
StatusResigned
Appointed13 January 2003(7 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2008)
Correspondence Address3rd Floor
31 Dover Street
London
W1S 4ND
Director NameEuropean Investments Management Nv (Corporation)
StatusResigned
Appointed01 October 2008(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2011)
Correspondence AddressToison D'Or 67
1060
Brussels

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bortolo Fabrizio Venturelli
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,983
Current Liabilities£8,784

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
29 June 2022Application to strike the company off the register (3 pages)
6 June 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 March 2019Registered office address changed from Second Floor 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 27 March 2019 (1 page)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
16 June 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
16 June 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
4 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
4 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
8 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
28 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 December 2011Appointment of Bortolo Fabrizo Venturelli as a director (3 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 December 2011Secretary's details changed for Ashcroft Cameron Secretaries Limited on 31 December 2010 (3 pages)
1 December 2011Secretary's details changed for Ashcroft Cameron Secretaries Limited on 31 December 2010 (3 pages)
1 December 2011Termination of appointment of European Investments Management Nv as a director (2 pages)
1 December 2011Termination of appointment of Ashcroft Cameron Secretaries Limited as a secretary (2 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 December 2011Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages)
1 December 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
1 December 2011Appointment of Bortolo Fabrizio Venturelli as a secretary (3 pages)
1 December 2011Termination of appointment of Ashcroft Cameron Secretaries Limited as a secretary (2 pages)
1 December 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
1 December 2011Appointment of Bortolo Fabrizo Venturelli as a director (3 pages)
1 December 2011Appointment of Bortolo Fabrizio Venturelli as a secretary (3 pages)
1 December 2011Termination of appointment of European Investments Management Nv as a director (2 pages)
1 December 2011Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages)
21 November 2011Administrative restoration application (3 pages)
21 November 2011Administrative restoration application (3 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Termination of appointment of Suzane Takieddine as a director (1 page)
28 April 2011Termination of appointment of Suzane Takieddine as a director (1 page)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
30 September 2010Appointment of Ms. Suzane Takieddine as a director (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 January 2010 (2 pages)
20 January 2010Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 January 2010 (2 pages)
19 January 2010Registered office address changed from , 3Rd Floor, 31 Dover Street, London, W1S 4ND on 19 January 2010 (1 page)
19 January 2010Registered office address changed from , 3Rd Floor, 31 Dover Street, London, W1S 4ND on 19 January 2010 (1 page)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 February 2009Return made up to 18/01/09; full list of members (3 pages)
5 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 November 2008Director appointed european investments management nv (3 pages)
4 November 2008Director appointed european investments management nv (3 pages)
16 October 2008Appointment terminated director marketdrive consultants LIMITED (1 page)
16 October 2008Appointment terminated director marketdrive consultants LIMITED (1 page)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 18/01/07; full list of members (2 pages)
5 March 2007Return made up to 18/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
23 February 2004Return made up to 18/01/04; full list of members (6 pages)
23 February 2004Return made up to 18/01/04; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
8 September 2003Delivery ext'd 3 mth 31/01/03 (1 page)
25 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
3 October 2002Delivery ext'd 3 mth 31/01/02 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street, london, WC2H 7DQ (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street, london, WC2H 7DQ (1 page)
21 February 2002Return made up to 18/01/02; full list of members (5 pages)
21 February 2002Return made up to 18/01/02; full list of members (5 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
19 February 2001Return made up to 18/01/01; full list of members (5 pages)
19 February 2001Return made up to 18/01/01; full list of members (5 pages)
4 October 2000Full accounts made up to 31 January 2000 (9 pages)
4 October 2000Full accounts made up to 31 January 2000 (9 pages)
5 May 2000Full accounts made up to 31 January 1999 (11 pages)
5 May 2000Full accounts made up to 31 January 1999 (11 pages)
30 March 2000Return made up to 18/01/00; full list of members (6 pages)
30 March 2000Return made up to 18/01/00; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 4TH floor, 50 hans crescent, london, SW1X 0NB (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 4TH floor, 50 hans crescent, london, SW1X 0NB (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
17 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
9 February 1998Return made up to 18/01/98; no change of members (11 pages)
9 February 1998Return made up to 18/01/98; no change of members (11 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
29 October 1997New director appointed (4 pages)
29 October 1997New director appointed (4 pages)
30 January 1997Return made up to 18/01/97; full list of members (6 pages)
30 January 1997Return made up to 18/01/97; full list of members (6 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
19 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
19 November 1996Delivery ext'd 3 mth 31/01/96 (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
23 June 1995Director resigned (1 page)
23 June 1995Secretary resigned (2 pages)
23 June 1995Secretary resigned (1 page)
23 June 1995Director resigned (1 page)
23 June 1995Secretary resigned (1 page)
23 June 1995Secretary resigned (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
18 January 1995Incorporation (23 pages)
18 January 1995Incorporation (23 pages)