About

Registered Number: 04823928
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Unit 7 Windmill Ind Est, Wimbourne Road, Barry, Wales, CF63 3DH

 

Based in Barry, Wales, Facelift Cleaning Systems Ltd was registered on 07 July 2003, it's status at Companies House is "Dissolved". There are 8 directors listed as Davies, Julian David Paul, Oxley, Liona, Simms, Christine, Simms, Raymond, Smith, Philip Arthur, Smith, Susan Joy, Thomas, Daniel, Thomas, Emma for Facelift Cleaning Systems Ltd. We don't currently know the number of employees at Facelift Cleaning Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMS, Christine 17 March 2008 01 March 2010 1
SIMMS, Raymond 17 March 2008 01 March 2010 1
SMITH, Philip Arthur 10 July 2003 17 March 2008 1
SMITH, Susan Joy 14 July 2003 17 March 2008 1
THOMAS, Daniel 14 July 2003 01 March 2010 1
THOMAS, Emma 14 July 2003 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Julian David Paul 01 January 2011 - 1
OXLEY, Liona 01 March 2010 01 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
AA - Annual Accounts 04 October 2015
DS01 - Striking off application by a company 02 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 September 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 28 February 2012
AP03 - Appointment of secretary 08 September 2011
AR01 - Annual Return 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AP03 - Appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 26 April 2010
AD01 - Change of registered office address 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 June 2009
225 - Change of Accounting Reference Date 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
225 - Change of Accounting Reference Date 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.