Company NameFaraday Studios Limited
Company StatusDissolved
Company Number04837951
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameFaraday School Of Audio Technology Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Castle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKevington House
Crockenhill Road
Kevington
Kent
BR5 4EP
Secretary NamePaul Castle
NationalityBritish
StatusClosed
Appointed12 May 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2009)
RoleCompany Director
Correspondence AddressKevington House
Crockenhill Road
Kevington
Kent
BR5 4EP
Director NamePhilip James Peskett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Chapman Road
Belvedere
Dartford
Kent
DA17 6NJ
Secretary NamePaul Castle
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Hudson Road
Bexleyheath
Kent
DA7 4PG
Secretary NameEmma Louise Finch Turner
NationalityBritish
StatusResigned
Appointed09 January 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2006)
RoleMusician
Correspondence Address23 Theodore Road
London
SE13 6HT
Director NameScott Thomas Winstanley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2006)
RoleMusician
Correspondence Address41 Cheal Close
Shoreham By Sea
West Sussex
BN43 5RQ
Director NameRoss Steven Martin
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2008)
RoleMusician
Correspondence Address11 Flag Square
Shoreham By Sea
West Sussex
BN43 5RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,406
Cash£17
Current Liabilities£49,581

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
17 April 2009Application for striking-off (1 page)
17 November 2008Appointment terminated director ross martin (1 page)
12 August 2008Return made up to 18/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 18/07/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2006Return made up to 18/07/06; full list of members (7 pages)
22 May 2006Registered office changed on 22/05/06 from: suite 15 78 marybone high street london W1U 5AP (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
22 May 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2005Return made up to 18/07/05; full list of members (7 pages)
6 July 2005New director appointed (2 pages)
24 May 2005Delivery ext'd 3 mth 31/07/04 (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005New director appointed (2 pages)
1 April 2005Ad 25/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 August 2004Return made up to 18/07/04; full list of members (6 pages)
8 February 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
23 September 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2003Incorporation (31 pages)