Company NameFaith Performance Limited
Company StatusDissolved
Company Number05436054
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Caroline Clements
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RolePerformance Coach
Country of ResidenceUnited Kingdom
Correspondence Address19 Willow Rise
Witham
Essex
CM8 2LL
Secretary NameMr Stephen Paul Clements
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Little Braxted Hall
Witham Road Little Braxted
Witham
Essex
CM8 3EU
Secretary NameRichard Leoffeler
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Bishops Court Gardens
Chelmsford
Essex
CM2 6AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 1a Little Braxted Hall
Witham Road Little Braxted
Witham
Essex
CM8 3EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLittle Braxted
WardWickham Bishops and Woodham
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Ms Julie Clements
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,791
Cash£221
Current Liabilities£5,152

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
(4 pages)
14 June 2010Secretary's details changed for Mr Stephen Paul Clements on 26 April 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 March 2010Director's details changed for Julie Caroline Clements on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 643 Watford Way London NW7 3JR on 29 March 2010 (1 page)
7 July 2009Return made up to 26/04/09; full list of members (3 pages)
6 July 2009Secretary appointed mr stephen clements (1 page)
6 July 2009Appointment terminated secretary richard leoffeler (1 page)
6 July 2009Director's change of particulars / julie clements / 01/10/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 26/04/08; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 26/04/07; no change of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Return made up to 26/04/06; full list of members (6 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 April 2005Incorporation (16 pages)