Wilton
Connecticut
06897
Secretary Name | Katherine Anne Sears |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Hubbard Avenue Stamford Ct 06905 United States |
Website | www.myfaceltd.co.uk |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,270,816 |
Cash | £42,188 |
Current Liabilities | £3,989,736 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2021 | Application to strike the company off the register (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 April 2021 | Registered office address changed from 47-57 Marylebone Lane 3rd Floor London W1U 2NT England to 22 Chancery Lane London WC2A 1LS on 23 April 2021 (1 page) |
5 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 2 Uxbridge Street London W8 7SY to 47-57 Marylebone Lane 3rd Floor London W1U 2NT on 15 January 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 13 February 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Gail Marie Federici on 13 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Gail Marie Federici on 13 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Appointment terminated secretary katherine sears (1 page) |
25 June 2009 | Appointment terminated secretary katherine sears (1 page) |
5 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 57 duke street london W1K 5NR united kingdom (1 page) |
16 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 March 2009 | Ad 11/09/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
16 March 2009 | Ad 11/09/08\gbp si 998@1=998\gbp ic 2/1000\ (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
7 March 2008 | Memorandum and Articles of Association (8 pages) |
3 March 2008 | Company name changed mix brands LIMITED\certificate issued on 03/03/08 (2 pages) |
3 March 2008 | Company name changed mix brands LIMITED\certificate issued on 03/03/08 (2 pages) |
16 January 2008 | Incorporation (12 pages) |
16 January 2008 | Incorporation (12 pages) |