Background WavePink WaveYellow Wave

FARAH BIDCO LIMITED (11885085)

FARAH BIDCO LIMITED (11885085) is a dissolved UK company. incorporated on 15 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FARAH BIDCO LIMITED has been registered for 7 years. Current directors include GILLETT, Andrew Leonard, MEANTI, Mauro Luigi, PETTITT, Barry William and 1 others.

Company Number
11885085
Status
dissolved
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
C/O QUANTUMA ADVISORY LIMITED, London, WC1V 6RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILLETT, Andrew Leonard, MEANTI, Mauro Luigi, PETTITT, Barry William, WEBB, Sonia Irene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARAH BIDCO LIMITED

FARAH BIDCO LIMITED is an dissolved company incorporated on 15 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FARAH BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11885085

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 30 March 2021 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O QUANTUMA ADVISORY LIMITED High Holborn House 52-54 High Holborn London, WC1V 6RL,

Previous Addresses

30 Cannon Street London EC4M 6XH England
From: 13 March 2020To: 14 October 2021
3 Godalming Business Centre Woolsack Way (C/O Altius Consulting Limited) Godalming GU7 1XW England
From: 18 September 2019To: 13 March 2020
River Court Mill Lane Godalming GU7 1EZ England
From: 8 April 2019To: 18 September 2019
Rivercourt Mill Lane Godalming Surrey GU7 1EZ England
From: 8 April 2019To: 8 April 2019
Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom
From: 15 March 2019To: 8 April 2019
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Capital Update
Dec 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

REDMAN, Ruth

Active
Cannon Street, LondonEC4M 6XH
Secretary
Appointed 06 Mar 2020

GILLETT, Andrew Leonard

Active
Cannon Street, LondonEC4M 6XH
Born July 1968
Director
Appointed 06 Mar 2020

MEANTI, Mauro Luigi

Active
Cannon Street, LondonEC4M 6XH
Born March 1959
Director
Appointed 06 Mar 2020

PETTITT, Barry William

Active
Cannon Street, LondonEC4M 6XH
Born May 1971
Director
Appointed 06 Mar 2020

WEBB, Sonia Irene

Active
Cannon Street, LondonEC4M 6XH
Born December 1970
Director
Appointed 06 Mar 2020

STOKOE, Joanne

Resigned
Mill Lane, GodalmingGU7 1EZ
Secretary
Appointed 02 Apr 2019
Resigned 06 Mar 2020

GOLDSMITH, Simon John

Resigned
Mill Lane, GodalmingGU7 1EZ
Born December 1974
Director
Appointed 02 Apr 2019
Resigned 06 Mar 2020

JONES, Luke Daniel

Resigned
Woolsack Way, GodalmingGU7 1XW
Born June 1977
Director
Appointed 15 Mar 2019
Resigned 06 Mar 2020

KILPATRICK, David James Alexander

Resigned
Mill Lane, GodalmingGU7 1EZ
Born September 1968
Director
Appointed 02 Apr 2019
Resigned 06 Mar 2020

Persons with significant control

1

Farah Midco Limited

Active
Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Liquidation
9 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 February 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 November 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 October 2021
600600
Resolution
14 October 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 October 2021
LIQ01LIQ01
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2021
AAAnnual Accounts
Legacy
30 March 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
10 December 2020
SH19Statement of Capital
Resolution
10 December 2020
RESOLUTIONSResolutions
Legacy
10 December 2020
SH20SH20
Legacy
10 December 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Resolution
12 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Incorporation Company
15 March 2019
NEWINCIncorporation