Company NameFarrell Investments Limited
Company StatusDissolved
Company Number03819382
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnne Margaret Farrell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2010)
RoleAntique Dealer
Correspondence AddressFlat 3
16 Alpha Road New Cross
London
SE14 6TZ
Secretary NameHarley Lane Ltd (Corporation)
StatusClosed
Appointed19 March 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 12 January 2010)
Correspondence Address106 Greenwich South Street
Greenwich
London
SE10 8UN
Director NameDavid John Farrell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleFencer
Correspondence Address16 Alpha Road
Newcross
London
SE14 6TZ
Director NameMr Iain Stewart Anderson Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3/2 39 Partickhill Road
Glasgow
G11 5BY
Scotland
Secretary NameAnne Margaret Farrell
NationalityBritish
StatusResigned
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
16 Alpha Road New Cross
London
SE14 6TZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFlat 3
16 Alpha Road
New Cross
London
SE14 6TZ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,151
Cash£1,413
Current Liabilities£24,217

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Return made up to 04/08/08; no change of members (6 pages)
6 November 2008Return made up to 04/08/08; no change of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 February 2008Registered office changed on 14/02/08 from: 106 greenwich south street greenwich london SE10 8UN (1 page)
14 February 2008Registered office changed on 14/02/08 from: 106 greenwich south street greenwich london SE10 8UN (1 page)
2 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 January 2008Return made up to 04/08/07; no change of members (6 pages)
2 January 2008Return made up to 04/08/07; no change of members (6 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
23 August 2006Return made up to 04/08/06; full list of members (6 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
7 June 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 November 2005Return made up to 04/08/05; full list of members (6 pages)
8 November 2005Return made up to 04/08/05; full list of members (6 pages)
14 October 2004Return made up to 04/08/04; full list of members (6 pages)
14 October 2004Return made up to 04/08/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 May 2004Ad 19/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Ad 19/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: unit 7 17-18 stockwell street greenwich london SE10 9JN (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: unit 7 17-18 stockwell street greenwich london SE10 9JN (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
22 August 2003Return made up to 04/08/03; full list of members (6 pages)
22 August 2003Return made up to 04/08/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
18 April 2003Registered office changed on 18/04/03 from: 17 the market greenwich SE10 9HZ (1 page)
18 April 2003Registered office changed on 18/04/03 from: 17 the market greenwich SE10 9HZ (1 page)
17 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
17 September 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
20 August 2002Return made up to 04/08/02; full list of members (6 pages)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
14 August 2001Return made up to 04/08/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 August 2000 (6 pages)
18 April 2001Full accounts made up to 31 August 2000 (6 pages)
24 October 2000Return made up to 04/08/00; full list of members (6 pages)
24 October 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New director appointed (2 pages)
9 August 1999Registered office changed on 09/08/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
9 August 1999Registered office changed on 09/08/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
4 August 1999Incorporation (14 pages)
4 August 1999Incorporation (14 pages)