Company NameDe Facto It Ltd
Company StatusDissolved
Company Number04362600
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kalwant Chaggar
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleIT Recruitment Consultants
Country of ResidenceUnited Kingdom
Correspondence Address39 Belvedere Court
Lyttelton Road
London
N2 0AH
Secretary NameMr Kalwant Chaggar
NationalityBritish
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleIT Recruitment Consultants
Country of ResidenceUnited Kingdom
Correspondence Address39 Belvedere Court
Lyttelton Road
London
N2 0AH
Director NameDina Khudairi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleIT Recruitment Consultants
Correspondence AddressFlat 107 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameGurdeep Chaggar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2004)
RoleIT Consultant
Correspondence Address79 Acre Road
Middleton
Leeds
LS10 4EG
Director NameMr Kalvinder Singh Chaggar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Acre Road
Leeds
Yorkshire
LS10 4EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedefactoit.com
Email address[email protected]
Telephone020 70547777
Telephone regionLondon

Location

Registered Address60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Kalwant Chaggar
75.00%
Ordinary
25 at £1Sandeep Chaggar
25.00%
Ordinary

Financials

Year2014
Net Worth£126,404
Current Liabilities£187,024

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
24 October 2014Registered office address changed from 60 Cheapside London EC2V 6AX to 60 Cheapside London EC2V 6AX on 24 October 2014 (2 pages)
22 October 2014Statement of affairs with form 4.19 (6 pages)
22 October 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
9 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Kalvinder Chaggar as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kalvinder Singh Chaggar on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Kalwant Chaggar on 12 April 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 April 2008Return made up to 29/01/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 78 cannon street london EC4N 6NQ (1 page)
2 June 2007Return made up to 29/01/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2006Return made up to 29/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 May 2004Return made up to 03/01/04; full list of members (5 pages)
19 May 2004New director appointed (2 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 July 2003Registered office changed on 21/07/03 from: 16 park street mayfair london W1K 2HZ (1 page)
21 June 2003Director resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: 8 queen street london W1J 5PD (1 page)
6 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2002Director's particulars changed (1 page)
31 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
7 June 2002Registered office changed on 07/06/02 from: 2 mountsides stanmore middlesex HA7 2DT (1 page)
7 June 2002Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 2 mountside stanmore middlesex HA7 2DT (1 page)
6 February 2002Director resigned (2 pages)
6 February 2002Secretary resigned (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
29 January 2002Incorporation (16 pages)