Company NameFa-Re Consultancy Limited
DirectorsFederica Di Piazza and Antonella Faggiani
Company StatusActive
Company Number07896495
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFederica Di Piazza
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleArchitect
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameAntonella Faggiani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleArchitect
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Herts
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Antonella Faggiani
50.00%
Ordinary
500 at £1Federica Di Piazza
50.00%
Ordinary

Financials

Year2014
Net Worth£1,039
Cash£8,367
Current Liabilities£8,745

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return7 March 2017 (7 years, 1 month ago)
Next Return Due21 March 2018 (overdue)

Filing History

13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
14 January 2016Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
7 January 2016Restoration by order of the court (4 pages)
7 January 2016Restoration by order of the court (4 pages)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 February 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 December 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
17 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 8 March 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 8 March 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 8 March 2012 (1 page)
7 March 2012Appointment of Antonella Faggiani as a director on 4 January 2012 (3 pages)
7 March 2012Appointment of Antonella Faggiani as a director on 4 January 2012 (3 pages)
7 March 2012Appointment of Antonella Faggiani as a director on 4 January 2012 (3 pages)
7 March 2012Appointment of Federica Di Piazza as a director on 4 January 2012 (3 pages)
7 March 2012Appointment of Federica Di Piazza as a director on 4 January 2012 (3 pages)
7 March 2012Appointment of Federica Di Piazza as a director on 4 January 2012 (3 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 January 2012Termination of appointment of Graham Michael Cowan as a director on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Graham Michael Cowan as a director on 4 January 2012 (1 page)
4 January 2012Termination of appointment of Graham Michael Cowan as a director on 4 January 2012 (1 page)