Company NameFace Britain Ltd
Company StatusDissolved
Company Number07658419
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jeremy Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressUnit 6.08-6.09 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Ian Robert Palmer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2011(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 25 November 2014)
RoleInternational Catering Md
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6.08-6.09 Tea Building
56 Shoreditch High Street
London
E1 6JJ
Secretary NameMr George Stanley Lee
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Morton
Tadworth
Surrey
KT20 5UA

Location

Registered AddressUnit 6.08-6.09 Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Prince's Foundation For Children & The Arts
100.00%
Ordinary

Financials

Year2014
Turnover£127,324
Gross Profit£18,614
Net Worth£1

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
30 July 2014Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
19 November 2013Termination of appointment of George Lee as a secretary (1 page)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
8 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Mr Jeremy Newton on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr George Stanley Lee on 12 June 2013 (2 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for Mr George Stanley Lee on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Jeremy Newton on 12 June 2013 (2 pages)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from the Princes Charities Office Kensington Palace London W8 4PU United Kingdom on 23 January 2013 (1 page)
11 December 2012Full accounts made up to 31 March 2012 (10 pages)
11 December 2012Full accounts made up to 31 March 2012 (10 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
29 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
9 August 2011Appointment of Ian Robert Palmer as a director (3 pages)
9 August 2011Appointment of Ian Robert Palmer as a director (3 pages)
6 June 2011Incorporation (16 pages)
6 June 2011Incorporation (16 pages)