Company NameFactorcom Limited
Company StatusDissolved
Company Number03343205
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 5 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 NameShamsun Islam
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleDesigner
Correspondence Address73 Clearbrook Way
London
E1
Secretary NameFokhrul Isham
NationalityBritish
StatusClosed
Appointed01 May 2000(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 23 November 2004)
RoleComputer Designer
Correspondence Address73 Clearbrook Way
London
E1
Director NameHusne Ara Choudhury
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 01 May 2000)
RoleDesigner
Correspondence Address106 Meanley Road
Manor Park
London
E12
Secretary NameHusne Ara Choudhury
NationalityBritish
StatusResigned
Appointed18 April 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 01 May 2000)
RoleDesigner
Correspondence Address106 Meanley Road
Manor Park
London
E12
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressUnit 2-3
88 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£9,898
Cash£580
Current Liabilities£9,407

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2003Registered office changed on 06/10/03 from: 73 clearbrook way london E1 (1 page)
22 April 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 May 2002Return made up to 01/04/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
17 April 2001Registered office changed on 17/04/01 from: 3RD floor 255-259 commercial road whitechapel london E1 2BT (1 page)
17 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (8 pages)
16 January 2001Return made up to 01/04/00; full list of members (6 pages)
15 January 2001Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
28 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 May 1999Return made up to 01/04/99; full list of members (6 pages)
8 October 1997Secretary resigned (1 page)
2 September 1997Ad 18/08/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 3RD floor 255/59 commercial road london E1 2BT (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 April 1997Secretary resigned (1 page)
1 April 1997Incorporation (13 pages)