Company NameFaith Business Limited
Company StatusDissolved
Company Number05234774
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 8 months ago)
Dissolution Date13 May 2014 (10 years ago)
Previous NameDigitalxpert Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Muhammad Musleh Uddin Ahmed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBangladeshi
StatusClosed
Appointed10 September 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Stanliff House
London
E14 9LF
Director NameMr Shafiqul Islam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(3 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 13 May 2014)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3,Genoa House Ernest Street
London
E1 4RD
Director NameMohammed Jubair
Date of BirthMay 1976 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleEditor
Correspondence Address13 Bantry House
Ernest Street
Stepney
E1 4QX
Director NameMr Shah Jamal Md Yousuf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleIT Technician
Country of ResidenceGb-Eng
Correspondence Address32 Pauline House
Old Montague Street
London
E1 5NU
Secretary NameJamil Aldeen Al-Faradhi
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address72 Gouldman House
Wyllen Close Tower Hamlets
London
E1 4HJ
Director NameJamil Aldeen Al-Faradhi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2008)
RoleOffice Manager
Correspondence Address72 Gouldman House
Wyllen Close Tower Hamlets
London
E1 4HJ
Director NameMrs Subrina Huda
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed25 March 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 2008)
RoleSales Manager
Correspondence AddressFlat 41 Luke House
Tillman Street
London
E1 2NQ
Director NameMr Shahan Ahmed Chowdhury
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2008)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address21 Ashburton Avenue
Ilford
Essex
IG3 9ET
Secretary NameMrs Subrina Huda
NationalityBangladeshi
StatusResigned
Appointed04 June 2008(3 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2008)
RoleSales Assistant
Correspondence AddressFlat 41 Luke House
Tillman Street
London
E1 2NQ

Location

Registered Address46f Greatorex Street
Micro Business Park
London
E1 5NP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 3
(4 pages)
2 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 3
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Registered office address changed from Ist Floor 12 Vallance Road London E1 5HR on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Ist Floor 12 Vallance Road London E1 5HR on 12 January 2010 (1 page)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 November 2008Director appointed mr shafiqul islam (1 page)
20 November 2008Return made up to 17/09/08; full list of members (4 pages)
20 November 2008Director appointed mr shafiqul islam (1 page)
20 November 2008Return made up to 17/09/08; full list of members (4 pages)
19 November 2008Appointment terminated secretary subrina huda (1 page)
19 November 2008Appointment terminated director subrina huda (1 page)
19 November 2008Appointment terminated director shahan chowdhury (1 page)
19 November 2008Appointment terminated director shahan chowdhury (1 page)
19 November 2008Appointment terminated secretary subrina huda (1 page)
19 November 2008Appointment terminated director subrina huda (1 page)
11 September 2008Director appointed mr muhammad musleh uddin ahmed (1 page)
11 September 2008Director appointed mr muhammad musleh uddin ahmed (1 page)
4 June 2008Appointment terminated secretary jamil al-faradhi (1 page)
4 June 2008Appointment terminated director jamil al-faradhi (1 page)
4 June 2008Appointment terminated secretary jamil al-faradhi (1 page)
4 June 2008Director appointed mr shahan ahmed chowdhury (1 page)
4 June 2008Secretary appointed mrs subrina huda (1 page)
4 June 2008Appointment terminated director jamil al-faradhi (1 page)
4 June 2008Director appointed mr shahan ahmed chowdhury (1 page)
4 June 2008Secretary appointed mrs subrina huda (1 page)
30 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
30 May 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
2 May 2008Registered office changed on 02/05/2008 from 32 pauline house old montague street whitechapel london E1 5NU (1 page)
2 May 2008Registered office changed on 02/05/2008 from 32 pauline house old montague street whitechapel london E1 5NU (1 page)
30 April 2008Director appointed subrina huda (1 page)
30 April 2008Appointment terminated director mohammed jubair (1 page)
30 April 2008Appointment terminated director shah yousuf (1 page)
30 April 2008Director appointed subrina huda (1 page)
30 April 2008Appointment terminated director mohammed jubair (1 page)
30 April 2008Appointment terminated director shah yousuf (1 page)
27 November 2007Return made up to 17/09/07; no change of members (7 pages)
27 November 2007Return made up to 17/09/07; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
9 October 2006Return made up to 17/09/06; full list of members (7 pages)
9 October 2006Return made up to 17/09/06; full list of members (7 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 November 2005Return made up to 17/09/05; full list of members (7 pages)
28 November 2005Return made up to 17/09/05; full list of members (7 pages)
15 November 2004Company name changed digitalxpert LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed digitalxpert LIMITED\certificate issued on 15/11/04 (2 pages)
17 September 2004Incorporation (9 pages)
17 September 2004Incorporation (9 pages)