Company NameDe Facto 944 Limited
Company StatusDissolved
Company Number04253310
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Directors

Director NamePaul John Dunkley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Gap House
Ashton Road Stoke Bruerne
Towcester
Northamptonshire
NN12 7SL
Director NameMr David William Hammond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Director NameMr Daniel Francis Reilly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address13 The Pightle
Oving
Aylesbury
Buckinghamshire
HP22 4HJ
Secretary NameMr David William Hammond
NationalityBritish
StatusCurrent
Appointed20 December 2001(5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tannery Lane
Odell
Bedfordshire
MK43 7AJ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
5 February 2002Statement of affairs (12 pages)
5 February 2002Ad 20/12/01--------- £ si [email protected]=100545 £ ic 299/100844 (4 pages)
5 February 2002Statement of affairs (12 pages)
5 February 2002Ad 20/12/01--------- £ si [email protected]=297 £ ic 2/299 (4 pages)
16 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ (1 page)
10 January 2002Appointment of a voluntary liquidator (1 page)
10 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
10 January 2002Declaration of solvency (3 pages)
4 January 2002Director resigned (1 page)
4 January 2002Nc inc already adjusted 20/12/01 (1 page)
4 January 2002Registered office changed on 04/01/02 from: 10 snow hill london EC1A 2AL (1 page)
4 January 2002Secretary resigned;director resigned (1 page)
4 January 2002S-div 20/12/01 (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 January 2002New director appointed (3 pages)
17 July 2001Incorporation (16 pages)