Company NameFfasonline.com Limited
Company StatusDissolved
Company Number03932815
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameSinord 148 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mark James Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 06 August 2019)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr Mark James Richardson
StatusClosed
Appointed31 December 2018(18 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 06 August 2019)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1BQ
Director NameRichard Crosby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address13 Westminster Court
King & Queen Wharf
London
SE16 5SU
Director NameAndrew Park Johnstone
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address43 Cloudesdale Road
London
SW17 8ET
Director NameWarren William Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(6 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 March 2011)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLancers
Summersales Hill
Lye Green Crowborough
East Sussex
TN6 1UT
Secretary NameMr Leslie Hayes
NationalityBritish
StatusResigned
Appointed23 August 2000(6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Warren Road
Hayes
Kent
BR2 7AN
Director NameMr David John Mark Soutter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameMr David John Mark Soutter
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 December 2018)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharine's Way
London
E1W 1BQ
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE

Contact

Websitessyonline.com

Location

Registered AddressTower Bridge House
St. Katharine's Way
London
E1W 1BQ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Simpson Spence & Young LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
21 March 2011Termination of appointment of Warren Brook as a director (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 24/02/09; full list of members (4 pages)
13 February 2009Director appointed mark james richardson (2 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2007Secretary resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 May 2006Return made up to 24/02/06; full list of members (6 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Return made up to 24/02/05; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
31 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Registered office changed on 23/10/00 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New director appointed (3 pages)
4 July 2000Company name changed sinord 148 LIMITED\certificate issued on 05/07/00 (2 pages)
24 February 2000Incorporation (28 pages)