Company NameFaro International Ltd
Company StatusDissolved
Company Number08760267
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameHeights Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Teng Bo Yang
Date of BirthMarch 1974 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB
Secretary NameMs Jean Jameson
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLibrary Mews 13 Windmill Road
Hampton
TW12 1RF
Director NameMr Jinlong Zhang
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House 65 St Paul's Churchyar
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Ming Kang
5.00%
Ordinary
95 at £1Mr Jinlong Zhang
47.50%
Ordinary
95 at £1Mr Tengbo Yang
47.50%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Cessation of Jinlong Zhang as a person with significant control on 31 October 2019 (1 page)
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
1 November 2019Termination of appointment of Jinlong Zhang as a director on 31 October 2019 (1 page)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
24 March 2016Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page)
24 March 2016Secretary's details changed for Ms Jean Jameson on 24 March 2016 (1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(5 pages)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP United Kingdom to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014 (1 page)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 200
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 200
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 200
(3 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)