Company NameDe Facto 848 Limited
Company StatusDissolved
Company Number03987052
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 December 2005)
RoleInvestment Manager
Correspondence Address54 Frewin Road
London
SW18 3LP
Secretary NameTerrence Majid Tehranian
NationalityAmerican
StatusClosed
Appointed15 May 2000(1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Director NameTerrence Majid Tehranian
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2000(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 23 June 2005)
RoleInvestment Manager
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1st Floor Sackville House
40 Piccadilly
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£83,727
Cash£3,801
Current Liabilities£87,712

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
30 June 2005Director resigned (1 page)
20 July 2004Full accounts made up to 31 March 2004 (10 pages)
8 June 2004Return made up to 08/05/04; full list of members (5 pages)
1 March 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Auditor's resignation (1 page)
28 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 June 2003Return made up to 08/05/03; full list of members (5 pages)
28 June 2003Registered office changed on 28/06/03 from: sackville house 40 piccadilly london W1J 0DR (1 page)
19 November 2002Full accounts made up to 31 March 2002 (10 pages)
24 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
15 November 2001Registered office changed on 15/11/01 from: 10 snow hill london EC1A 2AL (1 page)
27 September 2001Return made up to 08/05/01; full list of members (6 pages)
15 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
8 May 2000Incorporation (16 pages)