Company NameFAF Limited
Company StatusDissolved
Company Number03603541
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Anthony Benjamin Ford
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleSalesman
Country of ResidenceEngland
Correspondence Address48 Gilhams Avenue
Banstead
Surrey
SM7 1QR
Director NameSteven Alan Soper
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Court
Horton Road Horton Kirby
Dartford
Kent
DA4 9BN
Secretary NameSteven Alan Soper
NationalityBritish
StatusClosed
Appointed27 August 2009(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2011)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Court
Horton Road Horton Kirby
Dartford
Kent
DA4 9BN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Colin Sidney Hubbard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFirtrees
67 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJoan Ann Hubbard
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFirtrees
67 Victoria Avenue
Rayleigh
Essex
SS6 9DB
Director NameMark Hubbard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 27 August 2009)
RoleSales Director
Correspondence Address1151a London Road
Leigh On Sea
Essex
SS9 3JE
Director NameWarren O'Neil
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 27 August 2009)
RoleCompany Director
Correspondence Address17 Hadleigh Road
Leigh On Sea
Essex
SS9 2DY

Location

Registered AddressUnit 2 Quebec Wharf
Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

90 at 1M Hubbard
90.00%
Ordinary
10 at 1W O'neil
10.00%
Ordinary

Financials

Year2014
Net Worth-£28,231
Cash£5,333
Current Liabilities£123,324

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Director and secretary appointed steven alan soper (1 page)
17 September 2009Director and secretary appointed steven alan soper (1 page)
10 September 2009Return made up to 24/07/09; full list of members (6 pages)
10 September 2009Return made up to 24/07/09; full list of members (6 pages)
8 September 2009Appointment Terminated Secretary joan hubbard (1 page)
8 September 2009Appointment Terminated Director warren o'neil (1 page)
8 September 2009Appointment terminated secretary joan hubbard (1 page)
8 September 2009Appointment Terminated Director mark hubbard (1 page)
8 September 2009Registered office changed on 08/09/2009 from unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
8 September 2009Appointment Terminated Director colin hubbard (1 page)
8 September 2009Appointment terminated director mark hubbard (1 page)
8 September 2009Director appointed anthony benjamin ford (1 page)
8 September 2009Appointment terminated director warren o'neil (1 page)
8 September 2009Director appointed anthony benjamin ford (1 page)
8 September 2009Appointment terminated director colin hubbard (1 page)
8 September 2009Registered office changed on 08/09/2009 from unit 4 hadleigh business centre 351 london road hadleigh essex SS7 2BT (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 24/07/08; full list of members (7 pages)
10 September 2008Return made up to 24/07/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Return made up to 24/07/07; no change of members (7 pages)
9 September 2007Return made up to 24/07/07; no change of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 24/07/06; full list of members (7 pages)
31 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
12 May 2005Registered office changed on 12/05/05 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
3 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
22 August 2003Return made up to 24/07/03; full list of members (7 pages)
22 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
4 September 2002Return made up to 24/07/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 August 2001Return made up to 24/07/01; full list of members (7 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 October 2000Return made up to 24/07/00; full list of members (7 pages)
6 October 2000Return made up to 24/07/00; full list of members (7 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Return made up to 24/07/99; full list of members (6 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Return made up to 24/07/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 April 1999Registered office changed on 20/04/99 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
20 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 April 1999Registered office changed on 20/04/99 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998Director resigned (1 page)
24 July 1998Incorporation (16 pages)