About

Registered Number: 06242567
Date of Incorporation: 10/05/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Faa Holding Ltd was registered on 10 May 2007. Faa Holding Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ13 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
LIQ10 - N/A 27 June 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 06 March 2019
LIQ01 - N/A 09 January 2019
AD01 - Change of registered office address 10 December 2018
RESOLUTIONS - N/A 08 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 30 May 2018
SH19 - Statement of capital 04 December 2017
AA01 - Change of accounting reference date 04 December 2017
RESOLUTIONS - N/A 17 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2017
CAP-SS - N/A 17 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 24 June 2014
RESOLUTIONS - N/A 24 June 2014
SH19 - Statement of capital 24 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2014
CAP-SS - N/A 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 02 April 2014
RESOLUTIONS - N/A 16 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2013
SH19 - Statement of capital 16 July 2013
CAP-SS - N/A 16 July 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
CERTNM - Change of name certificate 08 September 2011
CONNOT - N/A 08 September 2011
CERTNM - Change of name certificate 24 June 2011
CONNOT - N/A 24 June 2011
RESOLUTIONS - N/A 09 June 2011
CONNOT - N/A 09 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 15 October 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
SA - Shares agreement 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
SA - Shares agreement 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
SA - Shares agreement 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
SA - Shares agreement 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
SA - Shares agreement 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
225 - Change of Accounting Reference Date 20 June 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.