About

Registered Number: 00546855
Date of Incorporation: 30/03/1955 (69 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 3 London Bridge Street, London, SE1 9SG,

 

Faxcorner Ltd was registered on 30 March 1955 with its registered office in London, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASSEY, Gaynor Antigha 07 June 2013 - 1
DANIELS, Lisa Jane 12 July 2010 05 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 18 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 21 April 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 07 April 2014
AUD - Auditor's letter of resignation 08 January 2014
AUD - Auditor's letter of resignation 08 January 2014
AUD - Auditor's letter of resignation 08 January 2014
AUD - Auditor's letter of resignation 06 January 2014
AP03 - Appointment of secretary 27 November 2013
AA01 - Change of accounting reference date 05 November 2013
AA - Annual Accounts 17 June 2013
MR05 - N/A 12 June 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AD01 - Change of registered office address 06 June 2013
RESOLUTIONS - N/A 23 May 2013
SH19 - Statement of capital 23 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2013
CAP-SS - N/A 23 May 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 May 2012
AA01 - Change of accounting reference date 31 August 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
RESOLUTIONS - N/A 17 September 2010
AA - Annual Accounts 27 July 2010
AP03 - Appointment of secretary 12 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 23 December 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 24 December 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
363a - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 16 September 2004
363a - Annual Return 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
AA - Annual Accounts 29 November 2003
363a - Annual Return 02 July 2003
AUD - Auditor's letter of resignation 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 30 August 2002
363a - Annual Return 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
AA - Annual Accounts 12 September 2001
363a - Annual Return 12 June 2001
AA - Annual Accounts 17 July 2000
363a - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 24 December 1999
363a - Annual Return 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 May 1999
AA - Annual Accounts 03 December 1998
AUD - Auditor's letter of resignation 08 October 1998
363a - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 18 July 1997
363a - Annual Return 20 June 1997
AUD - Auditor's letter of resignation 24 March 1997
288b - Notice of resignation of directors or secretaries 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
CERTNM - Change of name certificate 07 October 1996
AA - Annual Accounts 06 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363a - Annual Return 30 August 1996
288 - N/A 20 August 1996
AA - Annual Accounts 20 September 1995
363x - Annual Return 28 June 1995
363(190) - N/A 28 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 21 September 1994
287 - Change in situation or address of Registered Office 07 July 1994
363s - Annual Return 29 June 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
RESOLUTIONS - N/A 10 March 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 29 June 1993
353 - Register of members 17 January 1993
325 - Location of register of directors' interests in shares etc 17 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 29 January 1992
363b - Annual Return 02 July 1991
288 - N/A 15 May 1991
288 - N/A 12 April 1991
288 - N/A 27 February 1991
CERTNM - Change of name certificate 29 January 1991
CERTNM - Change of name certificate 29 January 1991
AUD - Auditor's letter of resignation 20 December 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
288 - N/A 17 July 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
287 - Change in situation or address of Registered Office 20 June 1990
CERTNM - Change of name certificate 15 June 1990
CERTNM - Change of name certificate 15 June 1990
395 - Particulars of a mortgage or charge 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1990
288 - N/A 28 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
287 - Change in situation or address of Registered Office 03 May 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
288 - N/A 14 January 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
288 - N/A 03 November 1987
288 - N/A 03 November 1987
288 - N/A 29 October 1986
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
CERTNM - Change of name certificate 31 March 1955

Mortgages & Charges

Description Date Status Charge by
Mem of deposit 30 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.