Company NameFar's London Limited
Company StatusDissolved
Company Number05606748
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSamuel David Pacheco
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 14 April 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressFlat 5 17 Clarges Street
London
W1J 8AE
Director NameKatie Kwok Ying Yeung
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleSales Manager
Correspondence Address71 Caraway Place
Wallington
Surrey
SM6 7AG
Secretary NameSamuel David Pacheco
NationalityDeutsch
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 17 Clarges Street
Green Park
London
W1J 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameMan Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 2008)
Correspondence AddressLison House 173 Wardour Street
London
W1F 8WT

Location

Registered AddressFlat 5
17 Clarges Street
Green Park
London
W1J 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

850 at £1Anna Li Chong
85.00%
Ordinary
150 at £1Samuel David Pacheco
15.00%
Ordinary

Financials

Year2014
Net Worth-£56,007
Cash£11,417
Current Liabilities£67,797

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
27 December 2013Register inspection address has been changed from 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN England (1 page)
27 December 2013Register inspection address has been changed from Lison House 173 Wardour Street London W1F 8WT England (1 page)
24 December 2013Director's details changed for Samuel David Pacheco on 28 October 2013 (2 pages)
24 December 2013Director's details changed for Samuel David Pacheco on 28 October 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Director's details changed for Samuel David Pachelo on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Samuel David Pachelo on 9 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 December 2008Return made up to 28/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 June 2008Appointment terminated secretary man registrars LIMITED (1 page)
5 June 2008Secretary appointed man registrars LIMITED (2 pages)
5 June 2008Director appointed samuel david pachelo (2 pages)
5 June 2008Appointment terminated secretary samuel pacheco (1 page)
5 June 2008Appointment terminated director katie yeung (1 page)
20 December 2007Return made up to 28/10/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
1 December 2006Ad 31/10/05--------- £ si 1000@1=1000 (2 pages)
1 December 2006Return made up to 28/10/06; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: 280 grays inn road, london, WC1X 8EB (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
28 October 2005Incorporation (16 pages)