Company NameFaith Funding Limited
Company StatusDissolved
Company Number05276346
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)
Previous NameDe Facto 1172 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 19 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMr Steven Mark Swaby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 January 2012)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Harvist Road
London
NW6 6HL
Secretary NameMartin Joseph Cox
NationalityBritish
StatusClosed
Appointed27 March 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 19 January 2012)
RoleCompany Director
Correspondence Address10 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Director NameJacqueline O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NamePaul Edward O'Neill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NameMel Serpen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Ashbourne Road
Northwood
Middlesex
HA6 3BQ
Secretary NameMr Lindsay Allan Dunsmuir
NationalityBritish
StatusResigned
Appointed09 December 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressMidtown
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,798
Current Liabilities£3,273

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (5 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2011Liquidators statement of receipts and payments to 12 October 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
4 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
4 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
16 October 2009Administrator's progress report to 9 September 2009 (15 pages)
28 August 2009Notice of extension of period of Administration (1 page)
28 August 2009Notice of extension of period of Administration (1 page)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
18 December 2008Result of meeting of creditors (99 pages)
18 December 2008Result of meeting of creditors (99 pages)
1 November 2008Statement of affairs with form 2.14B (6 pages)
1 November 2008Statement of affairs with form 2.14B (6 pages)
31 October 2008Statement of administrator's proposal (98 pages)
31 October 2008Statement of administrator's proposal (98 pages)
17 September 2008Appointment of an administrator (1 page)
17 September 2008Appointment of an administrator (1 page)
15 September 2008Registered office changed on 15/09/2008 from faithhouse 40-48 chase road park royal london NW10 6PX (1 page)
15 September 2008Registered office changed on 15/09/2008 from faithhouse 40-48 chase road park royal london NW10 6PX (1 page)
19 May 2008Appointment terminated director paul o'neill (1 page)
19 May 2008Appointment Terminated Director paul o'neill (1 page)
23 April 2008Appointment terminated secretary lindsay dunsmuir (1 page)
23 April 2008Appointment Terminated Secretary lindsay dunsmuir (1 page)
10 April 2008Secretary appointed martin cox (1 page)
10 April 2008Secretary appointed martin cox (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
1 December 2007Return made up to 02/11/07; full list of members (7 pages)
1 December 2007Return made up to 02/11/07; full list of members (7 pages)
5 November 2007Full accounts made up to 30 June 2007 (14 pages)
5 November 2007Accounts made up to 30 June 2007 (14 pages)
3 September 2007Accounts made up to 1 July 2006 (14 pages)
3 September 2007Accounts made up to 1 July 2006 (14 pages)
3 September 2007Full accounts made up to 1 July 2006 (14 pages)
4 January 2007Return made up to 02/11/06; full list of members (7 pages)
4 January 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Accounts made up to 2 July 2005 (16 pages)
17 November 2006Full accounts made up to 2 July 2005 (16 pages)
17 November 2006Accounts made up to 2 July 2005 (16 pages)
13 October 2006Memorandum and Articles of Association (6 pages)
13 October 2006Memorandum and Articles of Association (6 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 September 2006Nc inc already adjusted 30/08/06 (1 page)
22 September 2006Statement of affairs (28 pages)
22 September 2006Statement of affairs (3 pages)
22 September 2006Nc inc already adjusted 30/08/06 (1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 September 2006Statement of affairs (28 pages)
22 September 2006Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 12219378/39978941 (2 pages)
22 September 2006Statement of affairs (3 pages)
22 September 2006Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 12219378/39978941 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2006Nc inc already adjusted 06/03/06 (1 page)
15 March 2006Memorandum and Articles of Association (6 pages)
15 March 2006Ad 06/03/06--------- £ si 12000000@1=12000000 £ ic 219378/12219378 (2 pages)
15 March 2006Ad 06/03/06--------- £ si 12000000@1=12000000 £ ic 219378/12219378 (2 pages)
15 March 2006Memorandum and Articles of Association (6 pages)
15 March 2006Nc inc already adjusted 06/03/06 (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2006Return made up to 02/11/05; full list of members (7 pages)
23 February 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 10 snow hill london EC1A 2AL (1 page)
25 January 2005Ad 10/01/05--------- £ si 219376@1=219376 £ ic 2/219378 (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 10 snow hill london EC1A 2AL (1 page)
25 January 2005Ad 10/01/05--------- £ si 219376@1=219376 £ ic 2/219378 (2 pages)
12 January 2005Particulars of mortgage/charge (9 pages)
12 January 2005Particulars of mortgage/charge (9 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
7 January 2005Nc inc already adjusted 13/12/04 (1 page)
7 January 2005Nc inc already adjusted 13/12/04 (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (32 pages)
24 December 2004Particulars of mortgage/charge (32 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
3 December 2004Company name changed de facto 1172 LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed de facto 1172 LIMITED\certificate issued on 03/12/04 (2 pages)
2 November 2004Incorporation (31 pages)
2 November 2004Incorporation (31 pages)