Company NameFace Facts Europe Ltd
Company StatusDissolved
Company Number06604358
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Edward White
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMrs Debra Lepik
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Websitefacefactseu.co.uk

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Edward White
50.00%
Ordinary
50 at £1Debra Ann Lepik
50.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£5,057
Current Liabilities£17,213

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Secretary's details changed for Mrs Debra Lepik on 28 May 2010 (1 page)
9 September 2010Director's details changed for David Edward White on 28 May 2010 (2 pages)
9 September 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
9 September 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(3 pages)
9 September 2010Director's details changed for David Edward White on 28 May 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Debra Lepik on 28 May 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / debra lepik / 01/02/2009 (1 page)
3 June 2009Secretary's change of particulars / debra lepik / 01/02/2009 (1 page)
6 October 2008Registered office changed on 06/10/2008 from broadwater house, 6 london road, royal tunbridge wells, kent TN1 1DQ united kingdom (1 page)
6 October 2008Registered office changed on 06/10/2008 from broadwater house, 6 london road, royal tunbridge wells, kent TN1 1DQ united kingdom (1 page)
18 July 2008Secretary's change of particulars / debra wilks / 01/07/2008 (1 page)
18 July 2008Secretary's change of particulars / debra wilks / 01/07/2008 (1 page)
28 May 2008Incorporation (12 pages)
28 May 2008Incorporation (12 pages)