Company NameFaith The Agency Limited
Company StatusDissolved
Company Number05587170
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 6 months ago)
Dissolution Date28 December 2020 (3 years, 3 months ago)
Previous NameFirstwater Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth John
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address10 Manor House Gardens Wormley
Broxbourne
Herts
EN10 6GN
Director NameHelen Eve Lardner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 28 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Manor House Gardens Wormley
Broxbourne
Herts
EN10 6GN
Secretary NameHelen Eve Lardner
NationalityBritish
StatusClosed
Appointed15 February 2007(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 28 December 2020)
RoleCompany Director
Correspondence Address10 Manor House Gardens Wormley
Broxbourne
Herts
EN10 6GN
Director NameMark Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14a Berrylands Road
Surbiton
Surrey
KT5 8RA
Secretary NameMark Hewitt
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14a Berrylands Road
Surbiton
Surrey
KT5 8RA
Director NameMr Jonathan Bedford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreeting Lodge
Creeting St Mary
Ipswich
Suffolk
IP6 8PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.faiththeagency.com/

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,431
Cash£6,474
Current Liabilities£169,981

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (19 pages)
24 August 2016Satisfaction of charge 055871700003 in full (1 page)
9 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Statement of affairs with form 4.19 (7 pages)
28 October 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2.5
(6 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 April 2014Secretary's details changed for Helen Eve Lardner on 11 April 2014 (1 page)
11 April 2014Director's details changed for Gareth John on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Helen Eve Lardner on 11 April 2014 (2 pages)
1 February 2014Registration of charge 055871700003 (26 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2.5
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Termination of appointment of Jonathan Bedford as a director (1 page)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 10/10/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 May 2008Ad 14/04/08\gbp si [email protected]=0.5\gbp ic 2/2.5\ (2 pages)
27 May 2008S-div (1 page)
27 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div reg 7 of arts not apply 06/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 February 2008Director appointed jonathan bedford logged form (2 pages)
29 January 2008Return made up to 10/10/07; full list of members (3 pages)
21 January 2008New director appointed (2 pages)
8 August 2007Particulars of mortgage/charge (6 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 March 2007Memorandum and Articles of Association (12 pages)
10 March 2007New secretary appointed;new director appointed (3 pages)
8 March 2007Company name changed firstwater communications limite d\certificate issued on 08/03/07 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
16 January 2007Return made up to 10/10/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Incorporation (16 pages)