Company NameFarenden Consulting Limited
Company StatusDissolved
Company Number03538895
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulie Brenda Farenden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleSecretary
Correspondence Address107 Station Road
Puckeridge
Ware
Hertfordshire
SG11 1TF
Director NameMark Anthony Farenden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleIT Consultant
Correspondence Address107 Station Road
Puckeridge
Ware
Hertfordshire
SG11 1TF
Secretary NameJulie Brenda Farenden
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleSecretary
Correspondence Address107 Station Road
Puckeridge
Ware
Hertfordshire
SG11 1TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£43
Cash£3,646
Current Liabilities£3,603

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
13 April 2001Return made up to 01/04/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 01/04/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
1 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned (1 page)