Company NameThe Career Factor Ltd.
Company StatusDissolved
Company Number02865564
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)
Previous NameKey Leaders Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter William Minns
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 06 July 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Home Farm Close
Thames Ditton
Surrey
KT7 0HZ
Secretary NamePeter William Minns
NationalityBritish
StatusClosed
Appointed10 December 1993(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months (closed 06 July 2021)
RoleCompany Director
Correspondence Address14 Home Farm Close
Thames Ditton
Surrey
KT7 0HZ
Director NameDianne Minns
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 02 October 2009)
RoleBusiness Woman
Correspondence Address39 Holmes Road
Twickenham
Middlesex
TW1 4RF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecareerfactor.com

Location

Registered AddressPrintworks House
27 Dunstable Road
Richmond Upon Thames
Surrey
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

95 at £1Peter Minns
95.00%
Ordinary
5 at £1Paul Shiels
5.00%
Ordinary

Financials

Year2014
Net Worth-£66,547
Cash£3,876
Current Liabilities£87,545

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Voluntary strike-off action has been suspended (1 page)
3 May 2019Application to strike the company off the register (3 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Director's details changed for Peter William Minns on 5 January 2013 (2 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Secretary's details changed for Peter Minns on 5 January 2013 (1 page)
19 November 2014Secretary's details changed for Peter Minns on 5 January 2013 (1 page)
19 November 2014Director's details changed for Peter William Minns on 5 January 2013 (2 pages)
19 November 2014Director's details changed for Peter William Minns on 5 January 2013 (2 pages)
19 November 2014Secretary's details changed for Peter Minns on 5 January 2013 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(14 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(14 pages)
2 October 2013Director's details changed for Peter William Minns on 18 January 2013 (3 pages)
2 October 2013Director's details changed for Peter William Minns on 18 January 2013 (3 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
1 May 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 May 2011Director's details changed for Peter William Minns on 6 June 2008 (1 page)
5 May 2011Director's details changed for Peter William Minns on 6 June 2008 (1 page)
5 May 2011Director's details changed for Peter William Minns on 6 June 2008 (1 page)
13 April 2011Annual return made up to 25 October 2010 with a full list of shareholders (12 pages)
13 April 2011Annual return made up to 25 October 2010 with a full list of shareholders (12 pages)
14 February 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
14 February 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
10 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
10 March 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
9 February 2010Director's details changed for Peter Minns on 2 October 2009 (4 pages)
9 February 2010Director's details changed for Peter Minns on 2 October 2009 (4 pages)
9 February 2010Director's details changed for Peter Minns on 2 October 2009 (4 pages)
7 December 2009Termination of appointment of Dianne Minns as a director (2 pages)
7 December 2009Termination of appointment of Dianne Minns as a director (2 pages)
10 September 2009Return made up to 31/12/07; full list of members (10 pages)
10 September 2009Return made up to 31/12/08; full list of members (10 pages)
10 September 2009Return made up to 31/12/07; full list of members (10 pages)
10 September 2009Return made up to 31/12/08; full list of members (10 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 July 2007Registered office changed on 13/07/07 from: printworks house 27 dunstable road richmond upon thames surrey TW9 1UH (1 page)
13 July 2007Registered office changed on 13/07/07 from: printworks house 27 dunstable road richmond upon thames surrey TW9 1UH (1 page)
27 June 2007Registered office changed on 27/06/07 from: gainsborough house 2 sheen road richmond TW9 1AE (1 page)
27 June 2007Registered office changed on 27/06/07 from: gainsborough house 2 sheen road richmond TW9 1AE (1 page)
4 December 2006Ad 15/05/06--------- £ si 98@1 (2 pages)
4 December 2006Ad 15/05/06--------- £ si 98@1 (2 pages)
24 November 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2006Registered office changed on 01/11/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 November 2006Registered office changed on 01/11/06 from: whittaker house whittaker avenue richmond upon thames surrey TW9 1EH (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 October 2005Return made up to 25/10/05; full list of members (7 pages)
19 October 2005Return made up to 25/10/05; full list of members (7 pages)
21 March 2005Registered office changed on 21/03/05 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page)
21 March 2005Registered office changed on 21/03/05 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
17 October 2003Return made up to 25/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
1 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 November 2001Return made up to 25/10/01; full list of members (6 pages)
9 November 2001Return made up to 25/10/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1998Return made up to 25/10/98; full list of members (6 pages)
15 October 1998Return made up to 25/10/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 November 1997Return made up to 25/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1997Return made up to 25/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Registered office changed on 24/10/97 from: acre house 69-76 long acre covent garden london WC2E 9JH (1 page)
24 October 1997Registered office changed on 24/10/97 from: acre house 69-76 long acre covent garden london WC2E 9JH (1 page)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
21 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Director's particulars changed (1 page)
16 October 1997Director's particulars changed (1 page)
18 October 1996Return made up to 25/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
18 October 1996Return made up to 25/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/10/96
(6 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 December 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 25/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)