Company NameFactorlogic Data Limited
Company StatusDissolved
Company Number03667387
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Edgar Harold Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Printers Inn Court
London
EC4A 1LR
Secretary NameAlison Clare Edgar
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOld Well Cottage
Whitchurch Hill
Reading
RG8 7PQ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressFlat 3 18 Montrell Road
London
SW2 4QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

1000 at £1Keith Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
27 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 February 2018Registered office address changed from Flat 15 12 Leinster Gardens London W2 6DR United Kingdom to Flat 3 18 Montrell Road London SW2 4QB on 11 February 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 July 2017Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 1 Printers Inn Court London EC4A 1LR to Flat 15 12 Leinster Gardens London W2 6DR on 20 July 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(3 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
(3 pages)
16 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
(3 pages)
16 November 2014Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages)
16 November 2014Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages)
16 November 2014Director's details changed for Keith Edgar Harold Jones on 1 January 2014 (2 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1,000
(3 pages)
23 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1,000
(3 pages)
25 March 2013Registered office address changed from Old Well Cottage Whitchurch Hill Reading RG8 7PQ on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Old Well Cottage Whitchurch Hill Reading RG8 7PQ on 25 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
24 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
11 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
21 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
21 November 2010Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages)
21 November 2010Termination of appointment of Alison Edgar as a secretary (1 page)
21 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
21 November 2010Termination of appointment of Alison Edgar as a secretary (1 page)
21 November 2010Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages)
21 November 2010Director's details changed for Keith Edgar Harold Jones on 1 November 2010 (2 pages)
22 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2009Return made up to 13/11/07; full list of members (5 pages)
29 January 2009Return made up to 13/11/07; full list of members (5 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 January 2009Return made up to 13/11/08; no change of members (4 pages)
13 January 2009Return made up to 13/11/08; no change of members (4 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Return made up to 13/11/06; full list of members (6 pages)
9 January 2007Return made up to 13/11/06; full list of members (6 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 December 2005Return made up to 13/11/05; full list of members (6 pages)
19 December 2005Return made up to 13/11/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 December 2004Return made up to 13/11/04; full list of members (6 pages)
14 December 2004Return made up to 13/11/04; full list of members (6 pages)
19 May 2004Amended accounts made up to 31 March 2003 (7 pages)
19 May 2004Amended accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Return made up to 13/11/03; full list of members (6 pages)
16 December 2003Return made up to 13/11/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 13/11/02; full list of members (6 pages)
31 January 2003Return made up to 13/11/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 13/11/01; full list of members (6 pages)
7 December 2001Return made up to 13/11/01; full list of members (6 pages)
9 May 2001Director's particulars changed (1 page)
9 May 2001Registered office changed on 09/05/01 from: upper bolney lodge upper bolney road, harpsden henley on thames oxfordshire RG9 4AQ (1 page)
9 May 2001Registered office changed on 09/05/01 from: upper bolney lodge upper bolney road, harpsden henley on thames oxfordshire RG9 4AQ (1 page)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Director's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Registered office changed on 23/02/00 from: blacksmith cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
23 February 2000Registered office changed on 23/02/00 from: blacksmith cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
9 December 1999Return made up to 13/11/99; full list of members (6 pages)
9 December 1999Return made up to 13/11/99; full list of members (6 pages)
3 June 1999Registered office changed on 03/06/99 from: blacksmiths cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: blacksmiths cottage 9 watlington street nettlebed henley on thames oxfordshire RG9 5AA (1 page)
3 June 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: jsa house 110 the parade watford herts WD1 2GB (1 page)
13 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/04/99
(1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: jsa house 110 the parade watford herts WD1 2GB (1 page)
13 April 1999New secretary appointed (2 pages)
13 November 1998Incorporation (13 pages)
13 November 1998Incorporation (13 pages)