Company NameFaith Marketing Limited
Company StatusDissolved
Company Number07932038
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Md Robiul Sumon
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed14 July 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 February 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address57 Clive Road
Portsmouth
PO1 5JB
Director NameMr Shah Shariar Ahmed
Date of BirthApril 1981 (Born 43 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleSales Execuitive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E 37 Princelet Street
London
E1 5LP

Location

Registered AddressUnit 103 8-10 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £3Shah Shariar Ahmed
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(3 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(3 pages)
4 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Registered office address changed from Unit E 37 Princelet Street London E1 5LP to Unit 103 8-10 Greatorex Street London E1 5NF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit E 37 Princelet Street London E1 5LP to Unit 103 8-10 Greatorex Street London E1 5NF on 9 February 2015 (1 page)
9 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 July 2014Appointment of Mr Md Robiul Sumon as a director on 14 July 2014 (2 pages)
19 July 2014Termination of appointment of Shah Shariar Ahmed as a director on 14 July 2014 (1 page)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(3 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(3 pages)
18 October 2013Director's details changed for Mr Shah Shahriar Shariar Ahmed on 18 October 2013 (2 pages)
9 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from C/O 3 Rd Floor 117 New Road London E1 1HJ England on 21 January 2013 (2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)