Company NameThe Face Agency Limited
Company StatusDissolved
Company Number03032744
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Previous NameA B Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sandra Jean Goddard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(1 month after company formation)
Appointment Duration29 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address42 Squires Bridge Road
Shepperton
Middlesex
TW17 0LB
Secretary NameMr Brian Christopher Harding
NationalityBritish
StatusCurrent
Appointed03 April 1996(1 year after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Brian Christopher Harding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Peter Paul Inzani
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Athenaeum Road
Whetstone
London
N20 9AE
Secretary NameMr Malcolm David Goddard
NationalityBritish
StatusResigned
Appointed19 April 1995(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 1996)
RoleCompany Director
Correspondence Address42 Squires Bridge Road
Shepperton
Middlesex
TW17 0LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Statement of affairs (10 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
21 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2002Registered office changed on 03/10/02 from: 3 manchester square london W1M 5RF (1 page)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Return made up to 24/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
1 August 1999New director appointed (3 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 March 1999Return made up to 24/03/99; no change of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1998Return made up to 14/03/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 March 1997Return made up to 14/03/97; no change of members (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 October 1996New director appointed (3 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
2 May 1996Return made up to 14/03/96; full list of members (6 pages)
27 June 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Company name changed boostdecor LIMITED\certificate issued on 07/06/95 (4 pages)
14 March 1995Incorporation (12 pages)