Company NameFaddok Ltd
Company StatusDissolved
Company Number07174830
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sumit Dhawan
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed06 October 2010(7 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 22 September 2020)
RoleIt  Engineer
Country of ResidenceEngland
Correspondence Address106 Bulstrode Road
Hounslow
Middlesex
TW3 3AL
Director NameMiss Mansi Sharma
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address106 Bulstrode Road
Hounslow
Middlesex
TW3 3AL
Director NameMr Lalit Tyagi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleIt  Engineer
Country of ResidenceIndia
Correspondence Address106 Bulstrode Road
Hounslow
Middlesex
TW3 3AL

Location

Registered Address114a Bellegrove Road
Welling
DA16 3QR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sumit Dhawan
100.00%
Ordinary

Financials

Year2014
Net Worth£384
Cash£2,668
Current Liabilities£2,284

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (1 page)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
15 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
18 September 2018Registered office address changed from 47 Churchfield Road London W3 6AY England to 114a Bellegrove Road Welling DA16 3QR on 18 September 2018 (1 page)
18 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 January 2018Registered office address changed from 29 Bulstrode Avenue Hounslow Middlesex TW3 3AA to 47 Churchfield Road London W3 6AY on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 June 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2011Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
2 September 2011Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
23 February 2011Registered office address changed from 106 Bulstrode Road Hounslow Middlesex TW3 3AL England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 106 Bulstrode Road Hounslow Middlesex TW3 3AL England on 23 February 2011 (1 page)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Mansi Sharma as a director (1 page)
5 November 2010Termination of appointment of Mansi Sharma as a director (1 page)
6 October 2010Appointment of Mr Sumit Dhawan as a director (2 pages)
6 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 6 October 2010 (1 page)
6 October 2010Appointment of Mr Sumit Dhawan as a director (2 pages)
12 April 2010Termination of appointment of Lalit Tyagi as a director (1 page)
12 April 2010Termination of appointment of Lalit Tyagi as a director (1 page)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 March 2010Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 March 2010Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Miss Mansi Sharma on 2 March 2010 (2 pages)