FACE ADVICE CENTRE
Overview
| Company Name | FACE ADVICE CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04203287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FACE ADVICE CENTRE?
- (9133) /
Where is FACE ADVICE CENTRE located?
| Registered Office Address | 118 Ferham Road, Holmes Rotherham S61 1DY South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FACE ADVICE CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for FACE ADVICE CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Apr 01, 2010 no member list | 5 pages | AR01 | ||
Director's details changed for Joyce Margaret Mann on Apr 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Miss Nazma Latif on Apr 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Javed Akhtar on Apr 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Reverend Thomas Hubert Caswell on Apr 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Aroose Uppal on Apr 01, 2010 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 11 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 4 pages | 363a | ||
legacy | 1 pages | 288b | ||
Total exemption full accounts made up to Mar 31, 2008 | 22 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 4 pages | 363a | ||
Total exemption full accounts made up to Mar 31, 2007 | 18 pages | AA | ||
legacy | 8 pages | 363s | ||
legacy | pages | 363(288) | ||
Partial exemption accounts made up to Mar 31, 2006 | 17 pages | AA | ||
legacy | 8 pages | 363s | ||
Partial exemption accounts made up to Mar 31, 2005 | 16 pages | AA | ||
legacy | 9 pages | 363s | ||
legacy | pages | 363(288) | ||
Who are the officers of FACE ADVICE CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LATIF, Nazma | Secretary | 37 Newman Road Moor Gate S60 3JB Rotherham South Yorkshire | British | 93164280001 | ||||||
| AKHTAR, Javed Akram | Director | 79 Broom Road Broom S60 2SW Rotherham South Yorkshire | England | British | 81398440002 | |||||
| CASWELL, Thomas Hubert, Reverend | Director | 256 Kimberworth Road S61 1HG Rotherham South Yorkshire | United Kingdom | British | 101156400001 | |||||
| LATIF, Nazma | Director | 37 Newman Road Moor Gate S60 3JB Rotherham South Yorkshire | England | British | 93164280001 | |||||
| MANN, Joyce Margaret | Director | 54 Bradgate Road Klimberworth S61 1LD Rotherham South Yorkshire | United Kingdom | British | 75541620001 | |||||
| UPPAL, Aroose | Director | 9 Thornbridge Place S12 3AH Sheffield South Yorkshire | United Kingdom | Swedish | 93164080001 | |||||
| WOOD, Belinda | Director | 16 Cromwell Grove Skellow DN6 8RH Doncaster South Yorkshire | United Kingdom | British | 75541580001 | |||||
| AKRAM, Nasim | Secretary | 24 St Lawrence Glebe Tinsley S9 1TB Sheffield South Yorkshire | British | 95670450002 | ||||||
| BORBONE, Mary Elizabeth Bernadette | Director | Sisters Of Christ 78 Ferham Road S61 1AW Rotherham South Yorkshire | British | 75541600001 | ||||||
| DIN, Shahraz Begum | Director | 47 Bethel Road Eastwood S65 1QU Rotherham South Yorkshire | British | 75541650001 | ||||||
| ELLIOTT, Jean | Director | 46 Studmoor Road Kimberworth Park S61 3BJ Rotherham Sheefield | British | 81398390001 | ||||||
| HARBORD, Paul Geoffrey, The Revd | Director | 256 Kimberworth Road S61 1HG Rotherham South Yorkshire | British | 91013100001 | ||||||
| HASHMI, Asma | Director | Worsborough House 109 Woodfoot Road Moorgate S60 3EH Rotherham South Yorkshire | British | 91863340001 | ||||||
| MACPHERSON, Patricia Ellen | Director | 70 Osborne Road Kiveton Park S26 6PR Sheffield South Yorkshire | British | 75541610001 | ||||||
| MUNIR, Asim | Director | Rema House 5-6 Imperial Buildings Corporattion Street S60 1PA Rotherham Sheffield | British | 81398600001 | ||||||
| NOBLE, Linda Anne | Director | 9 Hawthorn Court The Lanes East Dene S65 3SG Rotherham South Yorkshire | British | 75541630001 | ||||||
| REED, Janis | Director | 3 Anston Close North Anston S25 4EZ Sheffield Yorkshire | British | 93164570001 | ||||||
| SALEH, Ifrah | Director | 172 Ferham Road Holmes S61 1DZ Rotherham | British | 92905390002 | ||||||
| SALIH, Souria | Director | 49 Hartington Road Holmes S61 1DB Rotherham South Yorkshire | British | 75541640001 | ||||||
| SYLVESTER, Michael Donald Paul | Director | 662 Upper Wortley Road Thorpe Hesley S61 2TA Rotherham South Yorkshire | British | 75541570001 | ||||||
| WALES, Elizabeth | Director | The Rain Building Eastwood Lane S65 1EQ Rotherham Sheffield | British | 81398550001 | ||||||
| WARRINER, Nattalie | Director | 112 Manor Road S60 5HJ Rotherham South Yorkshire | British | 101464950001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0