Company NameFarshore Investments Limited
Company StatusDissolved
Company Number04787084
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGary Stephen Towner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameVeronica Mary Towner
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address250 Vicarage Hill
Benfleet
Essex
SS7 1PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£132,844
Gross Profit£5,583
Net Worth-£139,667
Cash£1,078
Current Liabilities£45,253

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
6 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 July 2005Return made up to 04/06/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 September 2004Return made up to 04/06/04; full list of members (6 pages)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
29 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
5 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Incorporation (31 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)