Company NameFarhill Limited
Company StatusDissolved
Company Number03605214
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

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

Directors

Director NamePaul France Mario Bouquet
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2004)
RoleAccountant
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameGeorge Tsielepi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2004)
RoleAccountant
Correspondence Address2 Northwood Road
London
N6 5TN
Secretary NameJulia Hoare
NationalityBritish
StatusClosed
Appointed29 September 1998(2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address18 St Saviours Wharf
Mill Street
London
SE1 2BE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,215
Cash£1,094
Current Liabilities£108,275

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page)
14 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 August 2000Return made up to 28/07/00; full list of members (6 pages)
26 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 August 1999Return made up to 28/07/99; full list of members (6 pages)
11 August 1999Secretary's particulars changed (1 page)
11 August 1999Registered office changed on 11/08/99 from: 4 london wall building london EC2M 5NT (1 page)
11 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 November 1998Ad 29/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: c/o rm co services LTD 2ND floor 80 great eastern st, london EC2A 3JL (1 page)
28 July 1998Incorporation (21 pages)