Company NameFaineco Limited
Company StatusDissolved
Company Number03490671
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Previous NameFainex International Plc

Business Activity

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

Directors

Director NameCarlo Facchin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressV/A Boccherini 23
Vicenza
Italy
36100
Foreign
Director NamePaul Ostling
Date of BirthJuly 1940 (Born 83 years ago)
NationalitySwedish
StatusCurrent
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSkalldalsv 40
Hovaas
Sy3652
Director NameChristina Elisabeth Aakerlind
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwedish
StatusCurrent
Appointed31 March 2003(5 years, 2 months after company formation)
Appointment Duration21 years
RoleDirector Of Finance
Correspondence AddressPersikogatan 128
Vastra Frolunda
Gothenburg
Se42656
Director NameEmilio Adinolfi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed28 April 2003(5 years, 3 months after company formation)
Appointment Duration21 years
RoleDirector Of Finance
Correspondence AddressVia Sempione 78
Pero
Milano
20016
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£909,223
Gross Profit£32,672
Net Worth£61,216
Cash£209,007
Current Liabilities£411,652

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2005Dissolved (1 page)
7 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Registered office changed on 26/06/03 from: saint james house 13 kensington square london W8 5HD (1 page)
25 June 2003Declaration of solvency (3 pages)
5 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page)
15 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 August 2002Re-registration of Memorandum and Articles (11 pages)
15 August 2002Application for reregistration from PLC to private (1 page)
17 April 2002Auditor's resignation (1 page)
21 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
20 February 2002Return made up to 09/01/02; full list of members (5 pages)
20 February 2002Secretary resigned (1 page)
1 November 2001Accounts made up to 31 December 2000 (13 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 June 2001Memorandum and Articles of Association (14 pages)
25 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2001Return made up to 09/01/01; full list of members (6 pages)
25 January 2001Amended full accounts made up to 31 December 1998 (13 pages)
25 January 2001Accounts made up to 31 December 1999 (13 pages)
31 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 May 2000Registered office changed on 31/05/00 from: suite 19599 72 new bond street london W1Y 9DD (1 page)
31 May 2000New secretary appointed (2 pages)
16 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts made up to 31 December 1998 (11 pages)
5 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 January 1999Ad 25/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 January 1999Return made up to 09/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
27 January 1998Certificate of authorisation to commence business and borrow (1 page)
27 January 1998Application to commence business (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 January 1998Incorporation (18 pages)