About

Registered Number: 03642542
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Kingston Barns Bourn Road, Kingston, Cambridge, CB23 2NP

 

Face Property Ltd was setup in 1998. The current directors of the company are listed as Robinson, Angela, Robinson, Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Angela 20 October 1998 - 1
ROBINSON, Clive 20 October 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 22 June 2015
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 19 October 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 19 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 28 October 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 October 2004
363s - Annual Return 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
AA - Annual Accounts 28 October 2003
395 - Particulars of a mortgage or charge 26 September 2003
395 - Particulars of a mortgage or charge 26 September 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 18 June 2002
395 - Particulars of a mortgage or charge 04 January 2002
395 - Particulars of a mortgage or charge 21 November 2001
363s - Annual Return 25 October 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 17 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
395 - Particulars of a mortgage or charge 13 February 1999
225 - Change of Accounting Reference Date 09 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2003 Outstanding

N/A

Legal charge 19 September 2003 Outstanding

N/A

Legal charge 20 December 2001 Outstanding

N/A

Debenture 12 November 2001 Outstanding

N/A

Legal charge 15 January 2001 Outstanding

N/A

Legal charge 09 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.