Company NameS. Faux Limited
Company StatusDissolved
Company Number05467847
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date30 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSpencer Roy Faux
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 River Bank
East Molesley
KT8 9BH
Secretary NameJulie Teresa Winstanley
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Riverbank
East Molesey
Surrey
KT8 9BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 2011)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£186,211
Cash£163,676
Current Liabilities£18,317

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Final Gazette dissolved following liquidation (1 page)
30 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
30 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 July 2015Registered office address changed from 8 River Bank East Molesey Surrey KT8 9BH to 53 Church Street Weybridge Surrey KT13 8DJ on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from 8 River Bank East Molesey Surrey KT8 9BH to 53 Church Street Weybridge Surrey KT13 8DJ on 17 July 2015 (2 pages)
16 July 2015Declaration of solvency (3 pages)
16 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-06
(1 page)
16 July 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Declaration of solvency (3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 July 2012Director's details changed for Spencer Roy Faux on 31 May 2012 (2 pages)
4 July 2012Director's details changed for Spencer Roy Faux on 31 May 2012 (2 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR on 6 March 2012 (1 page)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
30 August 2011Termination of appointment of Rjp Secretaries Limited as a secretary (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Registered office changed on 19/06/06 from: 8 river bank east molesey KT8 9BH (1 page)
19 June 2006Registered office changed on 19/06/06 from: 8 river bank east molesey KT8 9BH (1 page)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
6 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (16 pages)
31 May 2005Incorporation (16 pages)