Company NameFaraday Investments Limited
Company StatusDissolved
Company Number03769553
CategoryPrivate Limited Company
Incorporation Date13 May 1999(25 years ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NamePrecis (1745) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wadham Gardens
London
NW3 3DP
Secretary NameMr Raymond Stanley Philip Davies
NationalityBritish
StatusClosed
Appointed18 May 1999(5 days after company formation)
Appointment Duration3 years, 9 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark Lorne 2nd Floor
111 Park Road
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
3 October 2002Application for striking-off (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 July 2001Return made up to 13/05/01; full list of members (5 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 July 2000Return made up to 13/05/00; full list of members (5 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (3 pages)
4 June 1999Registered office changed on 04/06/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
4 June 1999New director appointed (3 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
18 May 1999Company name changed precis (1745) LIMITED\certificate issued on 18/05/99 (2 pages)