Company NameFacade Arts Limited
Company StatusDissolved
Company Number03562795
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameSpeed 7125 Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Joseph Blake
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 27 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew England
56 Alderford Street
Sible Hedingham
Essex
CO9 3HY
Director NameRoy Victor Swindal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 1998(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 27 December 2011)
RoleChairman Director
Country of ResidenceUnited States
Correspondence Address7206 Whitetail Drive
Birmingham Alabama 35242
Usa
Foreign
Secretary NameGillian Elizabeth Blake
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 27 December 2011)
RoleSecretary
Correspondence Address56 Alderford Street
Sible Hedingham
Halstead
Essex
CO9 3HX
Secretary NameTheresa Nall Williams
NationalityAmerican
StatusResigned
Appointed09 July 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address906 4th Court
Pleasant Grove Alabama 35127
Usa
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew England 56 Alderford Street
Sible Hedingham
CO9 3HX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

2 at 1Masonry Arts Inc
100.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
8 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
28 June 2010Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(5 pages)
28 June 2010Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Roy Victor Swindal on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(5 pages)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
7 October 2008Accounts made up to 31 May 2008 (1 page)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
23 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
23 October 2007Accounts made up to 31 May 2007 (1 page)
22 June 2007Return made up to 13/05/07; full list of members (2 pages)
22 June 2007Return made up to 13/05/07; full list of members (2 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 September 2006Accounts made up to 31 May 2006 (1 page)
24 August 2006Return made up to 13/05/06; full list of members (2 pages)
24 August 2006Return made up to 13/05/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 May 2006Accounts made up to 31 May 2005 (1 page)
4 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
4 July 2005Return made up to 13/05/05; full list of members (3 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
31 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 May 2005Accounts made up to 31 May 2004 (1 page)
14 June 2004Return made up to 13/05/04; full list of members (7 pages)
14 June 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
29 December 2003Accounts made up to 31 May 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
20 July 2003Return made up to 13/05/03; full list of members (7 pages)
20 July 2003Return made up to 13/05/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 April 2003Accounts made up to 31 May 2002 (1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2002Return made up to 13/05/02; full list of members (7 pages)
25 July 2002Return made up to 13/05/02; full list of members (7 pages)
15 February 2002Accounts made up to 31 May 2001 (1 page)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
15 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Return made up to 13/05/01; full list of members (6 pages)
28 June 2001Return made up to 13/05/01; full list of members (6 pages)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Accounts made up to 31 May 2000 (2 pages)
28 November 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 July 2000Return made up to 13/05/00; full list of members (6 pages)
12 July 2000Return made up to 13/05/00; full list of members (6 pages)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Accounts made up to 31 May 1999 (1 page)
14 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
11 August 1999Return made up to 13/05/99; full list of members (6 pages)
11 August 1999Return made up to 13/05/99; full list of members (6 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 August 1998Memorandum and Articles of Association (15 pages)
24 August 1998Memorandum and Articles of Association (15 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
17 July 1998Company name changed speed 7125 LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998Company name changed speed 7125 LIMITED\certificate issued on 20/07/98 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 1998Incorporation (20 pages)
13 May 1998Incorporation (20 pages)