About

Registered Number: 05484372
Date of Incorporation: 20/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years and 1 month ago)
Registered Address: 68 Rodney Street, Liverpool, L1 9AF,

 

Founded in 2005, Faiseur Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved". Faiseur Ltd has 2 directors listed as Mcglinchey, Clare, Cox, Stewart Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Stewart Michael 01 May 2008 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGLINCHEY, Clare 09 December 2005 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 19 October 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 30 May 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363s - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.