Company NameFace Of An Angel Limited
Company StatusDissolved
Company Number07202618
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date25 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMs Helen Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 25 July 2014)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Patricia Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Polpero Close
The Springs
Birtley
County Durham
DH3 2NA

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Helen Smith
50.00%
Ordinary
50 at £1Sarah Pilling
50.00%
Ordinary

Financials

Year2014
Net Worth£610
Cash£4,509
Current Liabilities£7,335

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
2 August 2013Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ United Kingdom on 2 August 2013 (2 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Statement of affairs with form 4.19 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
9 August 2011Termination of appointment of Patricia Walker as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 1ST August 2011 for Patricia Walker.
(3 pages)
9 August 2011Termination of appointment of Patricia Walker as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 1ST August 2011 for Patricia Walker.
(3 pages)
1 August 2011Termination of appointment of Patricia Walker as a director (1 page)
1 August 2011Termination of appointment of Patricia Walker as a director (1 page)
27 July 2011Appointment of Ms Helen Smith as a director (2 pages)
27 July 2011Appointment of Ms Helen Smith as a director (2 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)