About

Registered Number: 04510518
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: 15 Carrington Drive, Carrington Drive Humberston, Grimsby, South Humberside, DN36 4XQ

 

Having been setup in 2002, Face2face Mortgages & Life Protection Ltd are based in Grimsby. This business has 2 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADUWA, Kevin Emanuel 14 August 2002 - 1
WOOD, George 14 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 10 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 20 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 23 October 2003
363s - Annual Return 09 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.