About

Registered Number: 05082570
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 94 Butchers Road, Custom House, London, E16 1ND

 

Faith Supported Housing Services Ltd was founded on 24 March 2004 and has its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJANLEKOKO, Angelina Oluwatoyin 19 April 2004 - 1
DOMINGO, Kehinde 19 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 14 November 2014
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 09 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 July 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
CERTNM - Change of name certificate 28 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
CERTNM - Change of name certificate 24 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.