Company NameFactor 11 Ltd
Company StatusDissolved
Company Number03090557
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 8 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NameYardarm Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Mary Roch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2004)
RoleSecretary
Correspondence Address27 Boulevard De Belgique
Monaco
9800
Secretary NameNewchain Limited (Corporation)
StatusClosed
Appointed11 August 1995(same day as company formation)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
Br6 Oel
Director NameMichel Reubens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBelge
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRue Des Genets 1
98000 Monte Carlo
Monaco
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
6 September 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
3 December 2002Delivery ext'd 3 mth 30/01/02 (1 page)
10 July 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
22 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (5 pages)
5 September 2000Registered office changed on 05/09/00 from: 5 bosville avenue sevenoaks kent TN13 3JE (1 page)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 July 2000Delivery ext'd 3 mth 31/01/00 (1 page)
16 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
17 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
23 September 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
10 September 1998Return made up to 11/08/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
12 November 1997Return made up to 11/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
16 August 1996Return made up to 11/08/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
26 October 1995New director appointed (2 pages)
16 October 1995Accounting reference date notified as 31/01 (1 page)
16 October 1995New secretary appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 17 city business centre lower road london SE16 1AA (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Secretary resigned (1 page)
11 August 1995Incorporation (22 pages)