Company NameFar Ltd
Company StatusDissolved
Company Number06413430
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NamesWakeco (353) Limited and Red Alps Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSanjay Kulkarni
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2015(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Dominic John Finney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(2 weeks, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 15 August 2018)
RoleHead Of Buying In Media Compan
Country of ResidenceEngland
Correspondence AddressAlhambra House 27 Charing Cross Road
London
WC2H 0AU
Director NameMr William Henry Rowe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(2 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 02 August 2018)
RoleDirector Carat
Country of ResidenceUnited Kingdom
Correspondence Address113 Trentham Street
London
SW18 5DH
Secretary NameKatherine Rowe
NationalityBritish
StatusResigned
Appointed19 November 2007(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address113 Trentham Street
London
SW18 5DH
Director NameMr Timothy Paul Wootton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFigtree Cottage
Rotten Row Tutts Clump
Reading
Berkshire
RG7 6LQ
Director NameMr Guy Brian Phillipson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 August 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Macklin Street
London
WC2B 5NF
Director NameGregory James Libertiny
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitewww.farpartners.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

200 at £1Theorem Emea Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£837,510
Cash£647,370
Current Liabilities£115,923

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Filing History

14 December 2017Termination of appointment of Gregory James Libertiny as a director on 5 December 2017 (1 page)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(7 pages)
11 September 2015Appointment of Gregory James Libertiny as a director on 31 July 2015 (3 pages)
11 September 2015Appointment of Sanjay Kulkarni as a director on 31 July 2015 (3 pages)
13 August 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 5th Floor 89 New Bond Street London W1S 1DA on 13 August 2015 (2 pages)
13 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 August 2015Termination of appointment of Timothy Paul Wootton as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Katherine Rowe as a secretary on 31 July 2015 (2 pages)
13 August 2015Change of share class name or designation (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Appointment of Mr Guy Brian Phillipson as a director on 1 August 2011 (2 pages)
6 July 2015Appointment of Mr Guy Brian Phillipson as a director on 1 August 2011 (2 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
(7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Director's details changed for Mr Dominic John Finney on 18 June 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 November 2010Director's details changed for Mr Dominic John Finney on 5 October 2009 (2 pages)
26 November 2010Director's details changed for Mr Dominic John Finney on 5 October 2009 (2 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2010Change of share class name or designation (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for William Henry Rowe on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Dominic John Finney on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Timothy Paul Wootton on 31 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 April 2008Company name changed red alps LTD\certificate issued on 30/04/08 (2 pages)
22 April 2008Director appointed timothy paul wootton (2 pages)
17 April 2008Registered office changed on 17/04/2008 from work club ace & bottle court 70 newcomen street london SE1 1YT (1 page)
17 April 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 April 2008Ad 03/04/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
28 November 2007Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
26 November 2007Company name changed wakeco (353) LIMITED\certificate issued on 26/11/07 (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
31 October 2007Incorporation (14 pages)