Company NameVictoria J. Brown Limited
Company StatusDissolved
Company Number06793489
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)
Previous NameFaris International Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Victoria Jane Brown
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(8 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFellows Hall 12 Brantingham Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LS
Director NameMr Simon Adam Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.3 Grey Towers Gardens
Wyke Lane
Nunthorpe
Middlesbrough
TS7 0GF

Contact

Websitewww.faris-international.co.uk
Email address[email protected]
Telephone0845 0580517
Telephone regionUnknown

Location

Registered AddressFellows Hall 12 Brantingham Drive
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5LS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West

Shareholders

1 at £1Victoria Jane Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,606
Cash£78
Current Liabilities£26,484

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Registered office address changed from Thorntree Farm Bassleton Lane Thornaby Stockton-on-Tees North East TS17 0AQ on 12 June 2014 (1 page)
6 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
13 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 October 2009Registered office address changed from Unit 1a Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT United Kingdom on 19 October 2009 (1 page)
9 October 2009Termination of appointment of Simon Brown as a director (2 pages)
9 October 2009Appointment of Victoria Jane Brown as a director (3 pages)
16 January 2009Incorporation (15 pages)