About

Registered Number: 04696246
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2014 (9 years and 7 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road Guiseley, Leeds, LS20 9AT

 

Face Communications (UK) Ltd was founded on 13 March 2003, it has a status of "Dissolved". We do not know the number of employees at this company. Face Communications (UK) Ltd has one director listed as Mclaughlin, Vincent Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Vincent Paul 13 March 2003 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 14 May 2013
4.20 - N/A 14 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2013
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 06 July 2010
RESOLUTIONS - N/A 22 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
395 - Particulars of a mortgage or charge 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease 12 August 2004 Outstanding

N/A

Debenture 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.