Company NameFarvadin Limited
Company StatusDissolved
Company Number06485520
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(7 months after company formation)
Appointment Duration13 years, 5 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed28 January 2008(same day as company formation)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2008(same day as company formation)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Global Trustees Nz Limited A/c The Bloomsbury Trust
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
5 March 2020Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
19 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(6 pages)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
17 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
5 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
28 January 2008Incorporation (11 pages)
28 January 2008Incorporation (11 pages)