Company NameFar East Dyes Limited
Company StatusDissolved
Company Number07650957
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(3 years after company formation)
Appointment Duration1 year, 5 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane, South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU

Location

Registered Address3 The Shrubberies
George Lane, South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,438
Cash£5,799
Current Liabilities£59

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Appointment of Mrs Sarah Lynn Hulme as a director on 9 June 2014 (2 pages)
19 December 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
19 December 2014Appointment of Mrs Sarah Lynn Hulme as a director on 9 June 2014 (2 pages)
19 December 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000
(3 pages)
19 December 2014Termination of appointment of Douglas James Morley Hulme as a director on 9 June 2014 (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2,000
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)