About

Registered Number: 05893232
Date of Incorporation: 01/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 6 Arundel Road, Cheam, Surrey, SM2 7AD

 

Faze Three Uk Ltd was established in 2006. There are 3 directors listed as Anand, Ajay Brijlal, Brody, William Hugh, Davidson, Duncan Fraser for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Ajay Brijlal 01 August 2006 - 1
BRODY, William Hugh 29 February 2008 - 1
DAVIDSON, Duncan Fraser 01 August 2006 29 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 15 July 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.