London
SE25 6JZ
Secretary Name | Evril Delores Corbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bungalow Road London SE25 6JZ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | www.faaltd.com |
---|
Registered Address | 213 Longley Road London SW17 9LG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Evril Corbin 50.00% Ordinary |
---|---|
1 at £1 | Fitzgerald Corbin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,480 |
Cash | £2,148 |
Current Liabilities | £16,588 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Application to strike the company off the register (3 pages) |
9 August 2013 | Application to strike the company off the register (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Director's details changed for Mr Fitzgerald Corbin on 30 October 2009 (2 pages) |
10 October 2012 | Director's details changed for Mr Fitzgerald Corbin on 30 October 2009 (2 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Fitzgerald Corbin on 1 January 2010 (2 pages) |
29 October 2009 | Appointment of Fitzgerald Corbin as a director (1 page) |
29 October 2009 | Appointment of Fitzgerald Corbin as a director (1 page) |
26 October 2009 | Appointment of Evril Delores Corbin as a secretary (1 page) |
26 October 2009 | Appointment of Evril Delores Corbin as a secretary (1 page) |
22 October 2009 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG Uk on 22 October 2009 (1 page) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2009 | Ad 13/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 October 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
22 October 2009 | Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG Uk on 22 October 2009 (1 page) |
22 October 2009 | Ad 13/09/09 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
14 September 2009 | Appointment terminated director laurence adams (1 page) |
14 September 2009 | Appointment Terminated Director laurence adams (1 page) |
13 September 2009 | Incorporation (14 pages) |
13 September 2009 | Incorporation (14 pages) |