FAITH GROUP LIMITED

Register to unlock more data on OkredoRegister

FAITH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756463

Incorporation date

15/10/1992

Size

Group

Contacts

Registered address

Registered address

C/O FTI CONSULTING LIMITED, Midtown, 322 High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon18/01/2012
Final Gazette dissolved following liquidation
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-10-12
dot icon18/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2011
Liquidators' statement of receipts and payments to 2011-06-03
dot icon06/01/2011
Liquidators' statement of receipts and payments to 2010-12-03
dot icon03/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/10/2009
Administrator's progress report to 2009-09-09
dot icon27/08/2009
Notice of extension of period of Administration
dot icon07/04/2009
Administrator's progress report to 2009-03-09
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
dot icon17/12/2008
Result of meeting of creditors
dot icon31/10/2008
Statement of affairs with form 2.14B
dot icon30/10/2008
Statement of administrator's proposal
dot icon16/09/2008
Appointment of an administrator
dot icon14/09/2008
Registered office changed on 15/09/2008 from faith house 40-48 chase road park royal london NW10 6PX
dot icon18/05/2008
Appointment Terminated Director paul o'neill
dot icon06/01/2008
New director appointed
dot icon06/01/2008
New director appointed
dot icon16/12/2007
Return made up to 16/10/07; no change of members
dot icon04/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon02/09/2007
Group of companies' accounts made up to 2006-07-01
dot icon03/01/2007
Return made up to 16/10/06; full list of members
dot icon09/11/2006
Group of companies' accounts made up to 2005-07-02
dot icon11/06/2006
Director resigned
dot icon24/01/2006
Return made up to 16/10/05; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Location of register of members address changed
dot icon17/07/2005
Director resigned
dot icon30/01/2005
Particulars of mortgage/charge
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Ad 05/01/05--------- £ si 4600@1=4600 £ ic 740000/744600
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Resolutions
dot icon16/01/2005
Declaration of assistance for shares acquisition
dot icon16/01/2005
Declaration of assistance for shares acquisition
dot icon16/01/2005
Declaration of assistance for shares acquisition
dot icon16/01/2005
Declaration of assistance for shares acquisition
dot icon16/01/2005
New director appointed
dot icon16/01/2005
New director appointed
dot icon11/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Resolutions
dot icon15/12/2004
Auditor's resignation
dot icon14/12/2004
Group of companies' accounts made up to 2004-07-03
dot icon10/12/2004
Return made up to 16/10/04; full list of members
dot icon01/12/2004
Registered office changed on 02/12/04 from: 40-48 chase road london NW10 6PX
dot icon30/11/2004
Director's particulars changed
dot icon30/11/2004
Director's particulars changed
dot icon05/05/2004
Group of companies' accounts made up to 2003-06-28
dot icon08/01/2004
Auditor's resignation
dot icon19/11/2003
Return made up to 16/10/03; full list of members
dot icon23/07/2003
£ ic 799628/740000 17/07/03 £ sr 59628@1=59628
dot icon02/05/2003
Group of companies' accounts made up to 2002-06-29
dot icon15/12/2002
Return made up to 16/10/02; full list of members
dot icon15/12/2002
Location of register of members
dot icon04/12/2002
£ ic 859257/799628 30/06/02 £ sr 59629@1=59629
dot icon20/07/2002
Group of companies' accounts made up to 2001-06-30
dot icon18/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon06/06/2002
Resolutions
dot icon06/06/2002
Ad 08/11/00--------- £ si 518000@1
dot icon16/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon04/03/2002
£ ic 918886/859257 31/12/01 £ sr 59629@1=59629
dot icon16/12/2001
Group of companies' accounts made up to 2000-07-01
dot icon21/11/2001
£ sr 59619@1 31/12/00
dot icon21/11/2001
£ sr 59632@1 30/06/01
dot icon07/11/2001
Return made up to 16/10/01; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon02/10/2001
Particulars of mortgage/charge
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned;director resigned
dot icon27/12/2000
Return made up to 16/10/00; full list of members
dot icon26/11/2000
£ nc 1100000/1618000 08/11/00
dot icon07/08/2000
£ ic 579773/520144 30/06/00 £ sr 59629@1=59629
dot icon30/05/2000
£ sr 357773@1 20/03/99
dot icon17/05/2000
Statement of affairs
dot icon17/05/2000
Ad 20/03/00--------- £ si 182000@1=182000 £ ic 397773/579773
dot icon10/05/2000
Ad 20/03/00--------- £ si 357773@1=357773 £ ic 40000/397773
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
Resolutions
dot icon10/05/2000
£ nc 500000/1100000 20/03/00
dot icon10/05/2000
Resolutions
dot icon04/01/2000
Declaration of satisfaction of mortgage/charge
dot icon23/12/1999
Full group accounts made up to 1999-06-30
dot icon30/11/1999
Return made up to 16/10/99; full list of members
dot icon30/11/1999
Location of register of members address changed
dot icon25/05/1999
Particulars of mortgage/charge
dot icon17/05/1999
Memorandum and Articles of Association
dot icon13/05/1999
Certificate of change of name
dot icon17/04/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/01/1999
Auditor's resignation
dot icon03/01/1999
Return made up to 16/10/98; no change of members
dot icon03/01/1999
Registered office changed on 04/01/99 from: c/o sky group of companies 1 bickenhall street london W1H 3LA
dot icon30/12/1998
£ ic 260000/40000 11/12/98 £ sr 220000@1=220000
dot icon16/12/1998
New secretary appointed;new director appointed
dot icon16/12/1998
Secretary resigned;director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Auditor's resignation
dot icon09/11/1998
Resolutions
dot icon09/11/1998
Declaration of shares redemption:auditor's report
dot icon09/11/1998
Declaration of shares redemption:auditor's report
dot icon09/11/1998
Declaration of shares redemption:auditor's report
dot icon09/11/1998
Declaration of shares redemption:auditor's report
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon18/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Return made up to 16/10/97; no change of members
dot icon10/11/1997
Director's particulars changed
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/12/1996
Return made up to 16/10/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1995
Return made up to 16/10/95; no change of members
dot icon12/09/1995
Registered office changed on 13/09/95 from: c/o sky group of companies PLC 21 dorset square london NW1 6OQ
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon02/05/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 16/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1994-03-31
dot icon27/02/1994
Registered office changed on 28/02/94 from: hill house highgate hill london N19 5UU
dot icon21/11/1993
Return made up to 16/10/93; full list of members
dot icon21/11/1993
Director's particulars changed
dot icon06/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon10/06/1993
Particulars of mortgage/charge
dot icon26/04/1993
New director appointed
dot icon26/04/1993
Ad 31/03/93--------- £ si 60000@1=60000 £ ic 200002/260002
dot icon03/04/1993
Ad 10/03/93--------- £ si 200000@1=200000 £ ic 2/200002
dot icon16/01/1993
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/11/1992
Director resigned;new director appointed
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
£ nc 1000/500000 04/11/92
dot icon11/11/1992
Registered office changed on 12/11/92 from: 140 tabernacle street london EC2A 4SD
dot icon15/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, John
Director
23/11/1992 - 10/12/1998
15
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/10/1992 - 03/11/1992
9278
Hallmark Registrars Limited
Nominee Director
15/10/1992 - 03/11/1992
8288
Cotter, Stephen Anthony
Director
09/08/2007 - Present
12
Faith, Jonathan David
Director
30/03/1993 - 09/01/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAITH GROUP LIMITED

FAITH GROUP LIMITED is an(a) Dissolved company incorporated on 15/10/1992 with the registered office located at C/O FTI CONSULTING LIMITED, Midtown, 322 High Holborn, London WC1V 7PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAITH GROUP LIMITED?

toggle

FAITH GROUP LIMITED is currently Dissolved. It was registered on 15/10/1992 and dissolved on 18/01/2012.

Where is FAITH GROUP LIMITED located?

toggle

FAITH GROUP LIMITED is registered at C/O FTI CONSULTING LIMITED, Midtown, 322 High Holborn, London WC1V 7PB.

What does FAITH GROUP LIMITED do?

toggle

FAITH GROUP LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for FAITH GROUP LIMITED?

toggle

The latest filing was on 18/01/2012: Final Gazette dissolved following liquidation.