Company NameFarringdon Investments Limited
Company StatusDissolved
Company Number11605871
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameMushroom Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jay Grant
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address72 Duchy Drive
Preston
Paignton
Devon
TQ3 1EZ
Director NameMr Graham Nigel Armstrong
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abbey Road
Darlington
County Durham
DL3 8LR

Location

Registered Address41 Abbey Road
Darlington
County Durham
DL3 8LR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (1 page)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 March 2021Termination of appointment of Graham Nigel Armstrong as a director on 29 March 2021 (1 page)
7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
29 January 2019Change of details for Mr Jay Grant as a person with significant control on 27 January 2019 (2 pages)
29 January 2019Change of details for Mr Jay Grant as a person with significant control on 27 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Jay Grant on 27 January 2019 (2 pages)
28 January 2019Change of details for Mr Jay Grant as a person with significant control on 27 January 2019 (2 pages)
13 January 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)