UKBizDB.co.uk

FAZE (SOUTHEND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faze (southend) Limited. The company was founded 24 years ago and was given the registration number 03772464. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 4 Eastern Esplanade, , Southend-on-sea, . This company's SIC code is 56290 - Other food services.

Company Information

Name:FAZE (SOUTHEND) LIMITED
Company Number:03772464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1999
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4 Eastern Esplanade, Southend-on-sea, England, SS1 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER

Director21 January 2021Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary18 May 1999Active
Flat 41, Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX

Secretary07 November 2008Active
124 Frederick Road, Rainham, RM13 8NS

Secretary12 July 2004Active
Lidmore House, Saint Anns Fort, Kings Lynn, PE30 2EU

Secretary14 June 1999Active
447 High Road, Willesden, London, NW10 2JJ

Corporate Secretary27 April 2004Active
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER

Director28 December 2016Active
Springwood, 113 Gayton Road, Kings Lynn, PE30 4EP

Director14 June 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director18 May 1999Active
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER

Director14 December 2009Active
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER

Director25 October 2018Active
124 Frederick Road, Rainham, RM13 8NS

Director27 April 2004Active
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER

Director21 January 2021Active
4, Eastern Esplanade, Southend-On-Sea, SS1 2ER

Director07 November 2008Active

People with Significant Control

Mr Kamran Ahmed
Notified on:21 January 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Umair Tariq Qadir Shafi
Notified on:21 January 2021
Status:Active
Date of birth:August 1997
Nationality:Spanish
Country of residence:England
Address:4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Ahmad Ali Rastegar
Notified on:25 October 2018
Status:Active
Date of birth:June 1975
Nationality:Iranian
Country of residence:England
Address:4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haroon Azimi
Notified on:01 January 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.