Broxbourne
Herts
EN10 6GN
Director Name | Helen Eve Lardner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Manor House Gardens Wormley Broxbourne Herts EN10 6GN |
Secretary Name | Helen Eve Lardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 28 December 2020) |
Role | Company Director |
Correspondence Address | 10 Manor House Gardens Wormley Broxbourne Herts EN10 6GN |
Director Name | Mark Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Berrylands Road Surbiton Surrey KT5 8RA |
Secretary Name | Mark Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14a Berrylands Road Surbiton Surrey KT5 8RA |
Director Name | Mr Jonathan Bedford |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creeting Lodge Creeting St Mary Ipswich Suffolk IP6 8PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.faiththeagency.com/ |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,431 |
Cash | £6,474 |
Current Liabilities | £169,981 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2017 | Liquidators' statement of receipts and payments to 27 October 2016 (19 pages) |
---|---|
24 August 2016 | Satisfaction of charge 055871700003 in full (1 page) |
9 November 2015 | Resolutions
|
9 November 2015 | Appointment of a voluntary liquidator (1 page) |
9 November 2015 | Statement of affairs with form 4.19 (7 pages) |
28 October 2015 | Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 October 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
25 June 2014 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 April 2014 | Secretary's details changed for Helen Eve Lardner on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Gareth John on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Helen Eve Lardner on 11 April 2014 (2 pages) |
1 February 2014 | Registration of charge 055871700003 (26 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Termination of appointment of Jonathan Bedford as a director (1 page) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 May 2008 | Ad 14/04/08\gbp si [email protected]=0.5\gbp ic 2/2.5\ (2 pages) |
27 May 2008 | S-div (1 page) |
27 May 2008 | Resolutions
|
27 February 2008 | Director appointed jonathan bedford logged form (2 pages) |
29 January 2008 | Return made up to 10/10/07; full list of members (3 pages) |
21 January 2008 | New director appointed (2 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 March 2007 | Memorandum and Articles of Association (12 pages) |
10 March 2007 | New secretary appointed;new director appointed (3 pages) |
8 March 2007 | Company name changed firstwater communications limite d\certificate issued on 08/03/07 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
16 January 2007 | Return made up to 10/10/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2005 | Resolutions
|
10 October 2005 | Incorporation (16 pages) |