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