Company NameFaydex Limited
Company StatusDissolved
Company Number04956192
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NamesHernford Limited and Kiwi Crew Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Philip Ross Christodolou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bushes
Leverstock Green Road
Hemel Hempstead
Hertfordshire
HP3 8LR
Director NameJonathan Franklyn Slater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(5 days after company formation)
Appointment Duration4 years, 11 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Close
London
N20 8BB
Secretary NameJames Anthony Gaffney
NationalityBritish
StatusClosed
Appointed11 November 2003(5 days after company formation)
Appointment Duration4 years, 11 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Director NameJames Anthony Gaffney
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Embry Way
Stanmore
Middlesex
HA7 3AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O B W Holman & Co
1st Floor Suite Enterprise House
10 Church Hill
Loughton Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,692
Cash£469
Current Liabilities£32,501

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (1 page)
7 December 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
26 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 November 2007Company name changed kiwi crew LIMITED\certificate issued on 12/11/07 (2 pages)
29 October 2007Withdrawal of application for striking off (1 page)
25 October 2007Director resigned (1 page)
11 October 2007Application for striking-off (1 page)
21 November 2006Return made up to 06/11/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 06/11/05; full list of members (3 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
7 July 2004Ad 06/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 June 2004New director appointed (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Secretary resigned (1 page)
9 March 2004Company name changed hernford LIMITED\certificate issued on 09/03/04 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 6-8 underwood street london N1 7JQ (1 page)