Company NameFaith Holdings Limited
Company StatusDissolved
Company Number05276364
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)
Previous NameDe Facto 1171 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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 Vincent Mitchell Lovell Gwilliam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 months, 1 week after company formation)
Appointment Duration7 years (closed 19 January 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameJason McGibbon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 months, 1 week after company formation)
Appointment Duration7 years (closed 19 January 2012)
RoleVenture Capitalist
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2012)
RoleCompany Director
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 AddressFalconers Lodge
41 Falconers Field
Harpenden
Hertfordshire
AL5 3EU
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 NameMr Roland John Denning
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSwallowfield Grange
The Street
Swallowfield
Berkshire
RG7 1RE
Director NameMs Deborah Schofield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay House
Church Lane
Pinner
Middlesex
HA5 3AA
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
Turnover£89,036,000
Gross Profit£11,570,000
Net Worth-£33,416,000
Cash£93,000
Current Liabilities£21,678,000

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (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 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)
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)
29 December 2009Director's details changed for Jason Mcgibbon on 15 December 2009 (3 pages)
29 December 2009Director's details changed for Jason Mcgibbon on 15 December 2009 (3 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 (7 pages)
1 November 2008Statement of affairs with form 2.14B (7 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 faith house 40-48 chase road park royal london NW10 6PX (1 page)
15 September 2008Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX (1 page)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
7 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
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 joseph cox (1 page)
10 April 2008Secretary appointed martin joseph cox (1 page)
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 (10 pages)
1 December 2007Return made up to 02/11/07; full list of members (10 pages)
5 November 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
5 November 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
3 September 2007Group of companies' accounts made up to 1 July 2006 (27 pages)
3 September 2007Group of companies' accounts made up to 1 July 2006 (27 pages)
3 September 2007Group of companies' accounts made up to 1 July 2006 (27 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
4 January 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 January 2007Return made up to 02/11/06; full list of members (15 pages)
17 November 2006Group of companies' accounts made up to 2 July 2005 (32 pages)
17 November 2006Group of companies' accounts made up to 2 July 2005 (32 pages)
17 November 2006Group of companies' accounts made up to 2 July 2005 (32 pages)
13 October 2006Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 210999/27970562 (2 pages)
13 October 2006Ad 30/08/06--------- £ si 27759563@1=27759563 £ ic 210999/27970562 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 200688(2) 4740000 f/g ord 0.000001P (4 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 September 2006New director appointed (2 pages)
22 September 200688(2) 4740000 f/g ord 0.000001P (4 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 September 2006Nc inc already adjusted 30/08/06 (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Nc inc already adjusted 30/08/06 (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
3 February 2006Return made up to 02/11/05; full list of members (11 pages)
3 February 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
11 February 2005Statement of affairs (10 pages)
11 February 2005Statement of affairs (10 pages)
9 February 2005Ad 10/01/05--------- £ si [email protected]=32717 £ ic 178282/210999 (2 pages)
9 February 2005Ad 10/01/05--------- £ si [email protected]=32717 £ ic 178282/210999 (2 pages)
26 January 2005Ad 10/01/05--------- £ si [email protected]=157922 £ ic 2/157924 (2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
26 January 2005New director appointed (6 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (6 pages)
26 January 2005Ad 10/01/05--------- £ si [email protected]=157922 £ ic 2/157924 (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 10 snow hill london EC1A 2AL (1 page)
26 January 2005Registered office changed on 26/01/05 from: 10 snow hill london EC1A 2AL (1 page)
26 January 2005Ad 10/01/05--------- £ si [email protected]=20358 £ ic 157924/178282 (2 pages)
26 January 2005Ad 10/01/05--------- £ si [email protected]=20358 £ ic 157924/178282 (2 pages)
26 January 2005New director appointed (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 2005Director resigned (1 page)
10 January 2005Secretary resigned;director 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 December 2004S-div 13/12/04 (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 December 2004S-div 13/12/04 (1 page)
9 December 2004Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
3 December 2004Company name changed de facto 1171 LIMITED\certificate issued on 03/12/04 (2 pages)
3 December 2004Company name changed de facto 1171 LIMITED\certificate issued on 03/12/04 (2 pages)
2 November 2004Incorporation (31 pages)
2 November 2004Incorporation (31 pages)