About

Registered Number: 02766976
Date of Incorporation: 23/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2017 (7 years and 4 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Faram Ltd was founded on 23 November 1992 and are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Mio, Francesco, Mio, Paolo, Adonia, Maurizio, Angeletti, Stefano, Angeletti, Stefano, Bacilieri, Uberto, Cunningham, David Edward Lawrence, Guze, Paul, Kuhler, Terence Joseph, Marin, Bruno, Progida, Enrico, Progida, Vincenzo, Ristits, Giampaolo, Rossi, Jacopo, Timosci, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIO, Francesco 20 June 2013 - 1
MIO, Paolo 31 December 2009 - 1
ADONIA, Maurizio 01 October 2004 31 December 2009 1
ANGELETTI, Stefano 09 July 2007 05 August 2009 1
ANGELETTI, Stefano 15 February 1993 01 October 2004 1
BACILIERI, Uberto 01 October 2004 09 July 2007 1
CUNNINGHAM, David Edward Lawrence 01 June 2004 01 November 2010 1
GUZE, Paul 11 May 2011 22 December 2011 1
KUHLER, Terence Joseph 05 December 2011 20 June 2013 1
MARIN, Bruno 15 February 1993 01 October 2004 1
PROGIDA, Enrico 01 September 1999 10 August 2000 1
PROGIDA, Vincenzo 01 May 1995 15 April 1999 1
RISTITS, Giampaolo 09 July 2007 26 October 2009 1
ROSSI, Jacopo 05 October 2006 09 July 2007 1
TIMOSCI, Robert 15 February 1993 31 December 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2017
4.43 - Notice of final meeting of creditors 20 October 2016
LIQ MISC - N/A 06 July 2016
LIQ MISC - N/A 06 May 2015
AD01 - Change of registered office address 23 July 2014
AD01 - Change of registered office address 14 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 July 2014
COCOMP - Order to wind up 08 July 2014
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 06 March 2013
DISS16(SOAS) - N/A 28 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
TM01 - Termination of appointment of director 22 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 28 October 2009
AD01 - Change of registered office address 22 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 30 September 2008
AUD - Auditor's letter of resignation 23 April 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
RESOLUTIONS - N/A 25 July 2007
MEM/ARTS - N/A 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363s - Annual Return 09 December 2005
395 - Particulars of a mortgage or charge 05 July 2005
AA - Annual Accounts 15 June 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
169 - Return by a company purchasing its own shares 10 January 2005
RESOLUTIONS - N/A 21 December 2004
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 16 May 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
AA - Annual Accounts 17 May 2000
RESOLUTIONS - N/A 25 April 2000
169 - Return by a company purchasing its own shares 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2000
363s - Annual Return 05 January 2000
288a - Notice of appointment of directors or secretaries 11 October 1999
RESOLUTIONS - N/A 29 July 1999
169 - Return by a company purchasing its own shares 29 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
AA - Annual Accounts 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 15 May 1998
225 - Change of Accounting Reference Date 04 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 19 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1996
363s - Annual Return 06 December 1995
288 - N/A 29 November 1995
288 - N/A 02 August 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
MEM/ARTS - N/A 21 July 1995
AA - Annual Accounts 20 July 1995
288 - N/A 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1995
288 - N/A 14 July 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 27 September 1994
363s - Annual Return 23 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
RESOLUTIONS - N/A 19 March 1993
MEM/ARTS - N/A 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
123 - Notice of increase in nominal capital 19 March 1993
288 - N/A 10 March 1993
MEM/ARTS - N/A 25 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
CERTNM - Change of name certificate 07 January 1993
NEWINC - New incorporation documents 23 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.