Company NameFaset Limited
DirectorsColin William Anderson and Raymond Christopher Tandy
Company StatusDissolved
Company Number03830720
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameColin William Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleDesigner Director
Correspondence Address37 Melbourne Court
Anerley Road, Anerley
London
SE20 8AS
Director NameMr Raymond Christopher Tandy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Edmund Road
Hastings
East Sussex
TN35 5LG
Secretary NameColin William Anderson
NationalityBritish
StatusCurrent
Appointed06 November 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleDesigner Director
Correspondence Address37 Melbourne Court
Anerley Road, Anerley
London
SE20 8AS
Director NameMichael John Morgan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleDesign Engineer
Correspondence Address62 Alton Road
Croydon
Surrey
CR0 4LY
Secretary NameRaymond Christopher Tandy
NationalityBritish
StatusResigned
Appointed24 August 1999(same day as company formation)
RoleProposed Director
Correspondence Address34 Kingston Close
Romford
Essex
RM6 5QB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,439
Cash£399
Current Liabilities£72,800

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 November 2007Dissolved (1 page)
13 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Registered office changed on 08/08/06 from: suite 25567 72 new bond street london W1S 1RR (1 page)
24 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2006Appointment of a voluntary liquidator (2 pages)
24 July 2006Statement of affairs (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 December 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
3 February 2004Compulsory strike-off action has been discontinued (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
2 February 2004Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 May 2003Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 October 2000Ad 21/11/99--------- £ si 5@1 (2 pages)
29 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 1999£ nc 1000/500000 21/11/99 (1 page)
5 December 1999Conve 21/11/99 (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
24 August 1999Incorporation (19 pages)