Company NameFarehop Limited
Company StatusDissolved
Company Number10794058
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Corey Cross
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Slayersdale
Driffield
YO25 5EA
Director NameWilliam Richard Macqueen Price
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2017(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 96 Material Store House
25 Powerhouse Lane
Hayes
UB3 1FB

Location

Registered AddressFlat 96 Material Store House
25 Powerhouse Lane
Hayes
UB3 1FB

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
2 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (8 pages)
29 May 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
30 January 2021Change of details for Mr Corey Cross as a person with significant control on 19 December 2020 (2 pages)
30 January 2021Registered office address changed from 78 Chichester Road London E11 3LJ United Kingdom to Flat 96 Material Store House 25 Powerhouse Lane Hayes UB3 1FB on 30 January 2021 (1 page)
30 January 2021Elect to keep the secretaries register information on the public register (1 page)
30 January 2021Elect to keep the directors' register information on the public register (1 page)
30 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
30 January 2021Director's details changed for William Richard Macqueen Price on 12 June 2020 (2 pages)
30 January 2021Change of details for William Richard Macqueen Price as a person with significant control on 12 June 2020 (2 pages)
30 January 2021Director's details changed for Mr Corey Cross on 19 December 2020 (2 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 July 2018Director's details changed for Mr Corey Cross on 30 June 2018 (2 pages)
8 July 2018Change of details for Mr Corey Cross as a person with significant control on 30 June 2018 (2 pages)
2 July 2018Registered office address changed from 83 Raglan Street Hull HU5 2JA England to 78 Chichester Road London E11 3LJ on 2 July 2018 (1 page)
2 July 2018Change of details for William Richard Macqueen Price as a person with significant control on 30 June 2018 (2 pages)
2 July 2018Director's details changed for William Richard Macqueen Price on 30 June 2018 (2 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Corey Cross on 1 August 2017 (2 pages)
3 October 2017Change of details for Mr Corey Cross as a person with significant control on 1 August 2017 (2 pages)
3 October 2017Change of details for Mr Corey Cross as a person with significant control on 1 August 2017 (2 pages)
3 October 2017Director's details changed for Mr Corey Cross on 1 August 2017 (2 pages)
24 June 2017Director's details changed for William Richard Macqueen Price on 24 June 2017 (2 pages)
24 June 2017Registered office address changed from 46 Edgecumbe Street Hull HU5 2EY United Kingdom to 83 Raglan Street Hull HU5 2JA on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 46 Edgecumbe Street Hull HU5 2EY United Kingdom to 83 Raglan Street Hull HU5 2JA on 24 June 2017 (1 page)
24 June 2017Director's details changed for William Richard Macqueen Price on 24 June 2017 (2 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)