Company NameFaraday Facility Services Limited
Company StatusDissolved
Company Number07689565
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Minesh Dahylal Bhundia
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuantum House 2 Crane Court
London
EC4A 2EJ
Secretary NameMr Minesh Bhundia
StatusClosed
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressQuantum House 2 Crane Court
London
EC4A 2EJ
Director NameMs Vadna Souza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Matthew Close
London
W10 5YJ

Contact

Websitefaradayfacilityservices.co.uk

Location

Registered AddressQuantum House
2 Crane Court
London
EC4A 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

500 at £1Prakash Bhundia
50.00%
Ordinary
250 at £1Minesh Bhundia
25.00%
Ordinary
250 at £1Sarah Yar Khan
25.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Minesh Dahylal Bhundia on 10 July 2018 (2 pages)
13 July 2018Director's details changed for Mr Minesh Dahylal Bhundia on 10 July 2018 (2 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Vadna Souza as a director (1 page)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Vadna Souza as a director (1 page)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages)
6 January 2012Director's details changed for Ms Vadna Souza on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Minesh Dahylal Bhundia on 5 January 2012 (2 pages)
28 November 2011Secretary's details changed for Mr Minesh Bhundia on 28 November 2011 (1 page)
28 November 2011Secretary's details changed for Mr Minesh Bhundia on 28 November 2011 (1 page)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)