Company NameFacade Design Contracting And Consulting Limited
Company StatusDissolved
Company Number06562527
CategoryPrivate Limited Company
Incorporation Date11 April 2008(15 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 2 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 NameMs Charlotte Dorothy Van Heerden
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed01 April 2013(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 21 January 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2008(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressOld Mill Road
Pereybere
Gpobox244
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mrs Charlotte Dorothy Van Heerden
100.00%
Ordinary

Financials

Year2014
Net Worth£80,836
Cash£479,571
Current Liabilities£398,735

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
24 October 2018Application to strike the company off the register (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
26 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
15 September 2017Notification of Osman Levent Ozgul as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Osman Levent Ozgul as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Orhan Bulent Ozgul as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
15 September 2017Notification of Orhan Bulent Ozgul as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
22 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 July 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
28 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
30 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
17 April 2013Termination of appointment of Stephen Kelly as a director (1 page)
17 April 2013Appointment of Mrs Charlotte Dorothy Van Heerden as a director (2 pages)
17 April 2013Appointment of Mrs Charlotte Dorothy Van Heerden as a director (2 pages)
17 April 2013Termination of appointment of Stephen Kelly as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
24 April 2012Director's details changed for Mr Stephen John Kelly on 1 January 2012 (2 pages)
14 March 2012Amended accounts made up to 30 April 2011 (4 pages)
14 March 2012Amended accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 May 2009Secretary's change of particulars / qas secretaries LIMITED / 11/04/2009 (1 page)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / qas secretaries LIMITED / 11/04/2009 (1 page)
14 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page)
11 August 2008Director's change of particulars / stephen kelly / 08/08/2008 (1 page)
11 August 2008Director's change of particulars / stephen kelly / 08/08/2008 (1 page)
7 August 2008Director appointed stephen john kelly (2 pages)
7 August 2008Director appointed stephen john kelly (2 pages)
14 April 2008Secretary appointed qas secretaries LIMITED (1 page)
14 April 2008Secretary appointed qas secretaries LIMITED (1 page)
11 April 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 April 2008Appointment terminated director theydon nominees LIMITED (1 page)
11 April 2008Incorporation (13 pages)
11 April 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
11 April 2008Appointment terminated director theydon nominees LIMITED (1 page)
11 April 2008Incorporation (13 pages)