Company NameFaith 2006 Limited
Company StatusDissolved
Company Number05711625
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date21 November 2009 (14 years, 5 months ago)
Previous NameDe Facto 1337 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 21 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Secretary NameMartin Joseph Cox
NationalityBritish
StatusClosed
Appointed27 March 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2009)
RoleCompany Director
Correspondence Address10 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Director NameJacqueline O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NamePaul Edward O'Neill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Secretary NameMr Lindsay Allan Dunsmuir
NationalityBritish
StatusResigned
Appointed02 March 2006(2 weeks after company formation)
Appointment Duration2 years (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressMidtown
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Notice of move from Administration to Dissolution (6 pages)
8 April 2009Administrator's progress report to 9 March 2009 (17 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
18 December 2008Result of meeting of creditors (99 pages)
1 November 2008Statement of affairs with form 2.14B (6 pages)
31 October 2008Statement of administrator's proposal (98 pages)
17 September 2008Appointment of an administrator (1 page)
15 September 2008Registered office changed on 15/09/2008 from faith house 40-48 chase road london NW10 6PX (1 page)
19 May 2008Appointment terminated director paul o'neill (1 page)
23 April 2008Appointment terminated secretary lindsay dunsmuir (1 page)
10 April 2008Secretary appointed martin cox (1 page)
10 April 2008Director appointed stephen cotter (1 page)
26 March 2008Return made up to 16/02/08; full list of members (3 pages)
30 January 2008Return made up to 16/02/07; full list of members (2 pages)
25 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Withdrawal of application for striking off (1 page)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
13 April 2007Application for striking-off (1 page)
12 June 2006Director resigned (1 page)
22 March 2006Particulars of mortgage/charge (19 pages)
21 March 2006New director appointed (3 pages)
21 March 2006New secretary appointed;new director appointed (3 pages)
21 March 2006New director appointed (3 pages)
13 March 2006Secretary resigned;director resigned (1 page)
13 March 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
13 March 2006Registered office changed on 13/03/06 from: 10 snow hill london EC1A 2AL (1 page)
13 March 2006Director resigned (1 page)
2 March 2006Company name changed de facto 1337 LIMITED\certificate issued on 02/03/06 (2 pages)