Company NameFarafalia Accounting Limited
Company StatusDissolved
Company Number06123648
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameTrinh Ny Ha
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(5 days after company formation)
Appointment Duration7 years, 6 months (closed 09 September 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Lantern House Connaught Mews
London
SE18 6SU
Secretary NameQuang Muoi Ha
NationalityBritish
StatusClosed
Appointed15 August 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years (closed 09 September 2014)
RoleCompany Director
Correspondence Address68 Sudbury House
Wandsworth
London
SW18 4TT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressFlat 8 Lantern House
Connaught Mews
Woolwich London
SE18 6SU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

1 at £1Trinh-ny Ha
100.00%
Ordinary

Financials

Year2014
Turnover£46,522
Net Worth£4,564
Cash£7,970
Current Liabilities£7,879

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Trinh Ny Ha on 24 March 2010 (2 pages)
9 April 2009Return made up to 22/02/09; full list of members (3 pages)
8 April 2009Director's change of particulars / trinh ha / 08/04/2009 (1 page)
16 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
2 December 2008Return made up to 22/02/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
22 February 2007Incorporation (14 pages)