About

Registered Number: 05398152
Date of Incorporation: 18/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 77 Ash Lodge Drive, Ash, Guildford, Surrey, GU12 6NW

 

Having been setup in 2005, Farnham Design Consultants Ltd has its registered office in Surrey. We don't currently know the number of employees at the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Jeannette Marlene 18 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 13 August 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 23 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 13 August 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 23 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.