Company NameFacade Interactive Limited
Company StatusDissolved
Company Number03971110
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJustin Bruce Worsley Mould
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Nicosia Road
Wandsworth
London
SW18 3RN
Director NameGregory Warburton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 West Lodge Court
Acton
London
W3 9SD
Secretary NameGregory Warburton
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 West Lodge Court
Acton
London
W3 9SD
Director NameStefan Paul John Nowak
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lion House
1 Crescent Wood Road
London
SE26 6RT
Director NameAlexander Offer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address6 Lenham Road
London
SE12 8QN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address90-92 Saint John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
11 May 2004Return made up to 12/04/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (10 pages)
30 August 2003Full accounts made up to 31 July 2002 (12 pages)
30 April 2003Return made up to 12/04/03; full list of members (7 pages)
10 July 2002Delivery ext'd 3 mth 31/07/02 (1 page)
5 July 2002Director resigned (1 page)
8 May 2002Full accounts made up to 31 July 2001 (12 pages)
24 April 2002Director resigned (1 page)
24 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 September 2001Auditor's resignation (1 page)
11 May 2001Ad 22/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 25 new street square london EC4A 3LN (1 page)
26 May 2000New director appointed (2 pages)
12 April 2000Incorporation (15 pages)