About

Registered Number: 05818658
Date of Incorporation: 16/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Sandfords Wood End, Ardeley, Stevenage, Hertfordshire, SG2 7AZ

 

Faiise Ltd was registered on 16 May 2006 with its registered office in Stevenage in Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Bevan, Christopher Paul, Bevan, Samantha Fleur for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Christopher Paul 16 May 2006 - 1
BEVAN, Samantha Fleur 16 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 04 February 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 27 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 30 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AA - Annual Accounts 05 January 2010
395 - Particulars of a mortgage or charge 25 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 06 March 2008
225 - Change of Accounting Reference Date 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
363a - Annual Return 21 May 2007
MEM/ARTS - N/A 04 September 2006
CERTNM - Change of name certificate 21 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2011 Outstanding

N/A

Debenture 22 April 2010 Outstanding

N/A

Deed of charge for secured loan 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.