Company NameFarrington Services Limited
Company StatusDissolved
Company Number03388988
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Youssef Abdel Aziz
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Glendun Road
East Acton
London
W3 7AJ
Director NameFouad Choukier
Date of BirthJuly 1943 (Born 80 years ago)
NationalityLebanese
StatusClosed
Appointed10 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleManager
Correspondence Address699 Greenford Road
Greenford
Middlesex
UB6 8QL
Secretary NameFouad Choukier
NationalityLebanese
StatusClosed
Appointed10 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 17 October 2000)
RoleManager
Correspondence Address699 Greenford Road
Greenford
Middlesex
UB6 8QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address699 Greenford Road
Greenford
Middlesex
UB6 8QL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
18 May 2000Application for striking-off (1 page)
31 July 1998Registered office changed on 31/07/98 from: 26 nutford place chapel house london W1H 6AE (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: suite 17324 72 new bond street london W1Y 9DD (1 page)
19 June 1997Incorporation (16 pages)