Company NameCorporate Facilities Solutions Limited
Company StatusDissolved
Company Number03831780
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date10 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameColin John Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfields House
Brickfields
Harrow On The Hill
Middlesex
HA2 0JG
Director NameDonald Sylvester Pereira
Date of BirthApril 1950 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed29 October 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 February 2012)
RoleCompany Director
Correspondence Address300 17 18 Block B Obd Garden Tower
Condominium Jalan Desa Utama
Taman Desa Kuala Lumpur
58100
Foreign
Director NameEng Liang Tan
Date of BirthJune 1937 (Born 86 years ago)
NationalitySingaporean
StatusClosed
Appointed29 October 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 February 2012)
RoleCompany Director
Correspondence Address35 Linden Drive
Singapore
288708
Foreign
Secretary NameDonald Sylvester Pereira
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 10 February 2012)
RoleCompany Director
Correspondence Address300-17-18 Block B
Obdgarden Tower Condominilim
Jalan Desa Utama Taman Desa
Kuala Lumpur 58100
Foreign
Secretary NameJoachim Francis Vincent Paes
NationalityIndian
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Avon Court
15 Lynton Road
Acton
London
W3 9HJ
Director NameMr Russell John Phillips
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Millheath Drive
Llanishen
Cardiff
South Glamorgan
CF14 0GA
Wales
Director NameYoke Ying Kong
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address6-2-2, Jalan Hujan Rahmat
Taman Overseas Union
Kuala Lumpur
58200
Foreign
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed10 May 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,814,506
Gross Profit£894,574
Net Worth£84,633
Cash£5,222
Current Liabilities£1,067,946

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Notice of final account prior to dissolution (1 page)
10 November 2011Return of final meeting of creditors (1 page)
21 October 2009Termination of appointment of Grace Smith as a secretary (1 page)
21 October 2009Termination of appointment of Grace Smith as a secretary (1 page)
30 October 2003Order of court to wind up (2 pages)
30 October 2003Order of court to wind up (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
19 March 2003Full accounts made up to 30 June 2001 (12 pages)
19 March 2003Full accounts made up to 30 June 2001 (12 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
19 February 2003Return made up to 26/08/02; full list of members (8 pages)
19 February 2003Return made up to 26/08/02; full list of members (8 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (2 pages)
13 May 2002New secretary appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: 19 seymour place london W1H 5AN (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (3 pages)
31 January 2002Memorandum and Articles of Association (11 pages)
31 January 2002Memorandum and Articles of Association (11 pages)
23 January 2002Full accounts made up to 31 August 2000 (14 pages)
23 January 2002Full accounts made up to 31 August 2000 (14 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
28 November 2001Particulars of mortgage/charge (6 pages)
30 October 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
30 October 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
1 November 2000Return made up to 26/08/00; full list of members (6 pages)
1 November 2000Return made up to 26/08/00; full list of members (6 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
26 August 1999Incorporation (16 pages)