Company NameFarringdon Square Consultancy Limited
Company StatusDissolved
Company Number07578718
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Lau
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Davia House 137 - 149 Goswell Road
London
EC1V 7ET
Director NameViresh Ghodgaonkar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 127 128 Aldersgate Street
London
EC1A 4AE

Location

Registered Address104 Davia House 137 - 149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1James Lau
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
10 April 2015Registered office address changed from C/O Sinclair Administration Services Ltd Suite 127 128 Aldersgate Street London EC1A 4AE to 104 Davia House 137 - 149 Goswell Road London EC1V 7ET on 10 April 2015 (1 page)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 September 2014Termination of appointment of Viresh Ghodgaonkar as a director on 15 September 2014 (1 page)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 20 March 2014 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
28 August 2012Amended accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
30 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)