About

Registered Number: 02577505
Date of Incorporation: 28/01/1991 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (5 years and 7 months ago)
Registered Address: Grange House, Geddings Road, Hoddesdon, Hertfordshire, EN11 0NT

 

Articles of Faith Ltd was registered on 28 January 1991 and are based in Hoddesdon, it's status is listed as "Dissolved". There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANE, William John 29 July 2011 14 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
CS01 - N/A 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 02 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2015
TM01 - Termination of appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 02 October 2014
AA01 - Change of accounting reference date 24 April 2014
AR01 - Annual Return 11 February 2014
MR04 - N/A 20 December 2013
MR04 - N/A 20 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 08 February 2013
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 11 April 2012
AR01 - Annual Return 22 February 2012
AA01 - Change of accounting reference date 11 August 2011
AP03 - Appointment of secretary 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AD01 - Change of registered office address 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
RESOLUTIONS - N/A 03 March 2011
SH19 - Statement of capital 03 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 March 2011
CAP-SS - N/A 03 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 27 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 27 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 13 February 1996
395 - Particulars of a mortgage or charge 30 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
AA - Annual Accounts 24 May 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 06 December 1994
287 - Change in situation or address of Registered Office 05 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 05 February 1992
287 - Change in situation or address of Registered Office 04 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 1995 Fully Satisfied

N/A

Mortgage debenture 29 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.