Company NameFAZT Limited
Company StatusDissolved
Company Number05030093
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Directors

Director NameSonja Katherine Elder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address182f Haverstock Hill
London
NW3 2AL
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameRalston Oliver Forsman White
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleDesigner
Correspondence AddressHertog Albrecht Stratte 331
Bovenkarspel
1611gk North Holland
Holland
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusClosed
Appointed30 January 2004(1 day after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
29 January 2004Incorporation (10 pages)