Company NameFaze Communications Limited
Company StatusDissolved
Company Number03788021
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePhilip Howard Reed
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCommunications
Correspondence Address2 Newton Drive
Sawbridgeworth
Hertfordshire
CM21 9HE
Director NameMalcolm Windeler
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCommunications
Correspondence Address7 Purford Green
Harlow
Essex
CM18 6HH
Secretary NameLynne Windeler
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Purford Green
Harlow
Essex
CM18 6HH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£851
Cash£4,090
Current Liabilities£4,697

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
16 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 September 2002Return made up to 11/06/02; full list of members (7 pages)
27 August 2002Registered office changed on 27/08/02 from: latton bush business centre southern way harlow essex CM18 7BH (1 page)
18 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 July 2001Return made up to 11/06/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 June 2000Return made up to 11/06/00; full list of members (6 pages)
16 June 2000Ad 31/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2000Full accounts made up to 30 September 1999 (7 pages)
12 April 2000Accounting reference date shortened from 30/06/00 to 30/09/99 (1 page)
4 October 1999Registered office changed on 04/10/99 from: 144 high street epping essex CM16 4AG (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
20 June 1999Registered office changed on 20/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 June 1999Director resigned (1 page)
11 June 1999Incorporation (15 pages)