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.
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 | : |
|
Registered Address | : | 4 Eastern Esplanade, Southend-on-sea, England, SS1 2ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER | Director | 21 January 2021 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 18 May 1999 | Active |
Flat 41, Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX | Secretary | 07 November 2008 | Active |
124 Frederick Road, Rainham, RM13 8NS | Secretary | 12 July 2004 | Active |
Lidmore House, Saint Anns Fort, Kings Lynn, PE30 2EU | Secretary | 14 June 1999 | Active |
447 High Road, Willesden, London, NW10 2JJ | Corporate Secretary | 27 April 2004 | Active |
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER | Director | 28 December 2016 | Active |
Springwood, 113 Gayton Road, Kings Lynn, PE30 4EP | Director | 14 June 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 18 May 1999 | Active |
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER | Director | 14 December 2009 | Active |
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER | Director | 25 October 2018 | Active |
124 Frederick Road, Rainham, RM13 8NS | Director | 27 April 2004 | Active |
4, Eastern Esplanade, Southend-On-Sea, England, SS1 2ER | Director | 21 January 2021 | Active |
4, Eastern Esplanade, Southend-On-Sea, SS1 2ER | Director | 07 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2022-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-08 | Gazette | Gazette filings brought up to date. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.