Company NameOffline Limited
Company StatusDissolved
Company Number03294093
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Previous NameFactmobile Limited

Directors

Director NameRonald Arthur Jackson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleBusiness Researcher
Correspondence AddressNewmead Cottage Southbrook
Mere
Warminster
Wiltshire
BA12 6BG
Director NameStephen James Rose
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleEngineer
Correspondence Address3 Higher Mere
Park Farm
Mere
Wiltshire
Ba12
Director NameNicholas Charles Anthony Young
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleFinance Consultant
Correspondence Address124 Cleveland Street
London
W1P 5DN
Secretary NameNicholas Charles Anthony Young
NationalityBritish
StatusCurrent
Appointed09 January 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleFinance Consultant
Correspondence Address124 Cleveland Street
London
W1P 5DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 October 1999Dissolved (1 page)
7 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 1999Liquidators statement of receipts and payments (4 pages)
4 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1998Appointment of a voluntary liquidator (1 page)
4 March 1998Statement of affairs (6 pages)
16 February 1998Registered office changed on 16/02/98 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
24 September 1997Registered office changed on 24/09/97 from: 24 conway street london W1P 5HP (1 page)
21 April 1997Ad 26/02/97--------- £ si 50524@1 (2 pages)
21 April 1997Particulars of contract relating to shares (3 pages)
10 April 1997£ nc 1000/100000 26/02/97 (1 page)
10 April 1997Ad 26/02/97--------- £ si 50524@1=50524 £ ic 4/50528 (2 pages)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Company name changed factmobile LIMITED\certificate issued on 30/01/97 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 1997Secretary resigned (1 page)
18 December 1996Incorporation (9 pages)