About

Registered Number: 03772464
Date of Incorporation: 18/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4 Eastern Esplanade, Southend-On-Sea, SS1 2ER,

 

Faze (Southend) Ltd was founded on 18 May 1999. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASTEGAR, Ahmad Ali 25 October 2018 - 1
NIAZY, Mohamad Arif 14 December 2009 28 December 2016 1
ZIA, Ali 07 November 2008 14 December 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Marek 07 November 2008 07 January 2009 1
SABUR, Shukria 12 July 2004 07 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 05 December 2019
CS01 - N/A 25 October 2018
PSC01 - N/A 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
PSC07 - N/A 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 08 August 2018
DISS40 - Notice of striking-off action discontinued 08 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 16 February 2017
TM01 - Termination of appointment of director 28 December 2016
AP01 - Appointment of director 28 December 2016
AD01 - Change of registered office address 28 December 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 31 July 2010
AA - Annual Accounts 25 February 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
287 - Change in situation or address of Registered Office 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 24 July 2003
363a - Annual Return 24 July 2003
363s - Annual Return 24 July 2003
CERTNM - Change of name certificate 23 July 2003
AC92 - N/A 23 July 2003
BONA - Bona Vacantia disclaimer 01 April 2003
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2002
GAZ1 - First notification of strike-off action in London Gazette 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
RESOLUTIONS - N/A 13 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 June 2000
395 - Particulars of a mortgage or charge 03 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
287 - Change in situation or address of Registered Office 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
CERTNM - Change of name certificate 18 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 February 2000 Fully Satisfied

N/A

Legal mortgage 14 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.