Company NameF&A Consultants Ltd
Company StatusDissolved
Company Number08501288
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)
Previous NamesEngollan Limited and Farha & Associates Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr James Bassam Farha
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence AddressCongress House Lyon Road
Harrow
Middlesex
HA1 2EN

Location

Registered AddressCongress House
Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1James Farha
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£4,951
Current Liabilities£8,269

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (4 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Change of details for Mr James Bassam Farha as a person with significant control on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Mr James Bassam Farha on 10 July 2020 (2 pages)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
12 May 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
16 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2019Change of details for Mr James Bassam Farha as a person with significant control on 1 January 2019 (2 pages)
23 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2018Withdrawal of a person with significant control statement on 14 July 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
12 July 2018Director's details changed for Mr James Bassam Farha on 10 July 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 July 2017Director's details changed for Mr James Bassam Farha on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr James Bassam Farha on 10 July 2017 (2 pages)
10 July 2017Notification of James Bassam Farha as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James Bassam Farha as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
12 September 2016Director's details changed for Mr James Bassam Farha on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr James Bassam Farha on 1 September 2016 (2 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2015Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages)
14 July 2015Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to C/O Atkins & Partners Congress House Lyon Road Harrow Middlesex HA1 2EN on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to C/O Atkins & Partners Congress House Lyon Road Harrow Middlesex HA1 2EN on 22 April 2015 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
8 May 2014Director's details changed for Mr James Bassam Farha on 21 April 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (3 pages)
8 May 2014Director's details changed for Mr James Bassam Farha on 21 April 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)