About

Registered Number: 01025010
Date of Incorporation: 23/09/1971 (52 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Regal House, 198 Kings Road, London, SW3 5XP

 

Facade Employments Ltd was registered on 23 September 1971 and are based in London, it's status is listed as "Dissolved". The business has 10 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLOTT, Zena Margharita N/A 04 October 1994 1
COHEN, Marcus Leonard N/A 08 June 1994 1
FLAHERTY, Colin Peter 24 January 2000 15 March 2001 1
GATES, Neville Charles N/A 20 February 1993 1
MITCHEL, Edward Charles N/A 12 May 1994 1
SHERGOLD, Elvie-Jo 07 February 2000 14 July 2004 1
SUCKLING, Alison 01 August 1995 02 April 1998 1
Secretary Name Appointed Resigned Total Appointments
ENTWHISTLE, Carole 04 January 2005 21 February 2017 1
POWER, William James 26 May 1995 18 October 1996 1
REILLY, Kim 24 November 1994 26 May 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 29 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 03 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 May 2014
RESOLUTIONS - N/A 24 March 2014
MR04 - N/A 20 March 2014
SH03 - Return of purchase of own shares 05 November 2013
RESOLUTIONS - N/A 02 October 2013
SH06 - Notice of cancellation of shares 02 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 June 2013
RESOLUTIONS - N/A 11 July 2012
SH06 - Notice of cancellation of shares 11 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 15 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 25 August 2005
353 - Register of members 09 August 2005
325 - Location of register of directors' interests in shares etc 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 08 April 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 24 May 2003
363a - Annual Return 01 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 28 September 2001
AA - Annual Accounts 19 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 January 2001
395 - Particulars of a mortgage or charge 16 June 2000
363a - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 10 May 1999
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 17 January 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 01 March 1996
288 - N/A 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 10 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 18 December 1994
288 - N/A 30 November 1994
AA - Annual Accounts 04 August 1994
288 - N/A 24 June 1994
363s - Annual Return 10 June 1994
288 - N/A 27 May 1994
363s - Annual Return 17 June 1993
288 - N/A 05 April 1993
AA - Annual Accounts 18 March 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
363 - Annual Return 20 July 1985
363 - Annual Return 25 August 1983
288a - Notice of appointment of directors or secretaries 04 March 1983
288a - Notice of appointment of directors or secretaries 29 July 1982
363 - Annual Return 07 June 1982
363 - Annual Return 22 April 1981
363 - Annual Return 20 April 1979
363 - Annual Return 17 October 1977
363 - Annual Return 21 May 1976
MISC - Miscellaneous document 20 October 1971
PUC 2 - N/A 20 October 1971
NEWINC - New incorporation documents 23 September 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.