Company NameFirmfact Limited
Company StatusDissolved
Company Number03148593
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameWalter Muhlgay
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(1 week after company formation)
Appointment Duration19 years, 1 month (closed 03 March 2015)
RoleDental Ceramist
Country of ResidenceUnited Kingdom
Correspondence Address58 Northway
London
NW11 6BA
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(1 week after company formation)
Appointment Duration19 years, 1 month (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameMrs Vivienne Muhlgay
NationalityBritish
StatusClosed
Appointed26 January 1996(1 week after company formation)
Appointment Duration19 years, 1 month (closed 03 March 2015)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address58 Northway
London
NW11 6BA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Vivienne Muhlgay
50.00%
Ordinary
1 at £1Walter Muhlgay
50.00%
Ordinary

Financials

Year2014
Net Worth£27,723
Cash£471
Current Liabilities£429

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Walter Muhlgay on 19 January 2010 (2 pages)
12 April 2010Director's details changed for Walter Muhlgay on 19 January 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 19/01/09; full list of members (4 pages)
30 March 2009Return made up to 19/01/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
30 January 2008Return made up to 19/01/08; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 January 2007Return made up to 19/01/07; full list of members (7 pages)
27 January 2007Return made up to 19/01/07; full list of members (7 pages)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road finchley london N3 1DP (1 page)
13 December 2006Registered office changed on 13/12/06 from: 315 regents park road finchley london N3 1DP (1 page)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
25 January 2006Return made up to 19/01/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 January 2004Return made up to 19/01/04; full list of members (7 pages)
29 January 2004Return made up to 19/01/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
3 February 2003Return made up to 19/01/03; full list of members (7 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
5 February 2002Return made up to 19/01/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 January 2001 (9 pages)
11 June 2001Full accounts made up to 31 January 2001 (9 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 July 2000 (9 pages)
14 July 2000 (9 pages)
17 February 2000Return made up to 19/01/00; full list of members (7 pages)
17 February 2000Return made up to 19/01/00; full list of members (7 pages)
21 May 1999Full accounts made up to 31 January 1999 (9 pages)
21 May 1999Full accounts made up to 31 January 1999 (9 pages)
28 January 1999Return made up to 19/01/99; no change of members (4 pages)
28 January 1999Return made up to 19/01/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 January 1998 (11 pages)
20 October 1998Full accounts made up to 31 January 1998 (11 pages)
19 February 1998Return made up to 19/01/98; no change of members (4 pages)
19 February 1998Return made up to 19/01/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 January 1997 (7 pages)
15 January 1998Full accounts made up to 31 January 1997 (7 pages)
3 September 1997Registered office changed on 03/09/97 from: 37 watford way hendon london NW4 3JH (1 page)
3 September 1997Registered office changed on 03/09/97 from: 37 watford way hendon london NW4 3JH (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
24 April 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1997Return made up to 19/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1996New director appointed (5 pages)
27 February 1996New director appointed (5 pages)
19 February 1996Registered office changed on 19/02/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 February 1996Ad 26/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Ad 26/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 1996New director appointed (2 pages)
14 February 1996Memorandum and Articles of Association (5 pages)
14 February 1996Memorandum and Articles of Association (5 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 January 1996Incorporation (17 pages)
19 January 1996Incorporation (17 pages)