Company NameFaxster UK Limited
Company StatusDissolved
Company Number06777298
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameProfax UK Limited

Business Activity

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

Directors

Director NameWilson Vulindlela Cuba
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed19 December 2008(same day as company formation)
RoleChairman
Country of ResidenceSouth Africa
Correspondence Address50 Washington Drive
Northcliff Extension 25
Gauteng
South Africa
Director NameCalum John McCracken
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed19 December 2008(same day as company formation)
RoleChief Exective Officer
Country of ResidenceSouth Africa
Correspondence Address8 Leyds Street, Morehill Extension 1
Benoni
South Africa
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusClosed
Appointed19 December 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressWatchmaker Court 33 St Johns Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at 1Profax International Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
15 September 2010Application to strike the company off the register (4 pages)
15 September 2010Application to strike the company off the register (4 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(6 pages)
8 March 2010Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(6 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Wilson Vulindlela Cuba on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Calum John Mccracken on 1 December 2009 (2 pages)
8 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
6 March 2009Secretary appointed blakelaw secretaries LIMITED (2 pages)
6 March 2009Secretary appointed blakelaw secretaries LIMITED (2 pages)
6 March 2009Registered office changed on 06/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
6 March 2009Registered office changed on 06/03/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
4 March 2009Company name changed profax uk LIMITED\certificate issued on 05/03/09 (3 pages)
4 March 2009Company name changed profax uk LIMITED\certificate issued on 05/03/09 (3 pages)
13 February 2009Director appointed calum john mccracken (2 pages)
13 February 2009Director appointed calum john mccracken (2 pages)
13 February 2009Director appointed wilson vulindlela cuba (2 pages)
13 February 2009Director appointed wilson vulindlela cuba (2 pages)
10 February 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
10 February 2009Appointment Terminated Secretary cetc (nominees) LIMITED (1 page)
10 February 2009Appointment Terminated Director city executor & trustee company LIMITED (1 page)
10 February 2009Appointment terminated director philip hollins (1 page)
10 February 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
10 February 2009Appointment Terminated Director philip hollins (1 page)
19 December 2008Incorporation (12 pages)
19 December 2008Incorporation (12 pages)