Company NameFace IT Consultancy Limited
Company StatusDissolved
Company Number05561906
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Susan Britchfield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleNurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 Aspen Close
Swanley
Kent
BR8 7UB
Director NameDebbie Hazel Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleNurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address59 Oakley Drive
New Eltham
London
SE9 2HQ
Secretary NameMs Susan Britchfield
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleNurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 Aspen Close
Swanley
Kent
BR8 7UB
Director NameDr Catharina Margaretha Francoise De Villiers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
25 Highland Road
Bromley
Kent
BR1 4AA
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address34 Hopstore
Old Bexley Business Park, Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

2 at £1Debra Brown
50.00%
Ordinary
2 at £1Susan Britchfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,164
Cash£3,228
Current Liabilities£18,075

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 4
(5 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 4
(5 pages)
13 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 4
(5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
31 January 2011Registered office address changed from 10 Aspen Close Swanley Kent BR7 6BY on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 10 Aspen Close Swanley Kent BR7 6BY on 31 January 2011 (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 January 2010Director's details changed for Susan Britchfield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Susan Britchfield on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Debbie Hazel Brown on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Susan Britchfield on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2009Return made up to 13/09/08; full list of members (4 pages)
21 January 2009Return made up to 13/09/07; full list of members (4 pages)
21 January 2009Return made up to 13/09/07; full list of members (4 pages)
21 January 2009Return made up to 13/09/08; full list of members (4 pages)
19 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: no 10 aspen close swanley kent BR8 7UB (1 page)
20 March 2007Registered office changed on 20/03/07 from: no 10 aspen close swanley kent BR8 7UB (1 page)
12 January 2007Registered office changed on 12/01/07 from: 10 aspen close swanley kent BR8 7UB (1 page)
12 January 2007Registered office changed on 12/01/07 from: 10 aspen close swanley kent BR8 7UB (1 page)
22 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
22 December 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (15 pages)
13 September 2005Incorporation (15 pages)