Company NameFactory Publishing Limited
Company StatusDissolved
Company Number04618167
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Howard Royston Webster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Haverfield Gardens
Richmond
Surrey
TW9 3DB
Secretary NameLachman Smith Asociates Limited (Corporation)
StatusClosed
Appointed01 July 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 23 June 2015)
Correspondence Address16b North End Road
London
NW11 7PH
Secretary NameSean Evans
NationalityBritish
StatusResigned
Appointed16 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressGf 56 Compayne Gardens
London
NW6 3RY
Secretary NameMr Robert Clive Smith
NationalityBritish
StatusResigned
Appointed01 June 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Baring Street
London
N1 3DS
Director NameMr Robert Clive Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2005)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Baring Street
London
N1 3DS
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Howard Webster
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,309
Current Liabilities£27,799

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
17 July 2013Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Howard Royston Webster on 17 July 2013 (2 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Howard Royston Webster on 1 November 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
26 September 2011Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
26 September 2011Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
26 September 2011Appointment of Lachman Smith Asociates Limited as a secretary (2 pages)
26 September 2011Appointment of Lachman Smith Asociates Limited as a secretary (2 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Director's details changed for Howard Royston Webster on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Howard Royston Webster on 16 December 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 16/12/08; full list of members (3 pages)
31 December 2008Return made up to 16/12/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 16/12/06; full list of members (2 pages)
30 January 2007Return made up to 16/12/06; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
30 January 2007Registered office changed on 30/01/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Location of debenture register (1 page)
16 December 2005Return made up to 16/12/05; full list of members (2 pages)
16 December 2005Location of debenture register (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Location of register of members (1 page)
16 December 2005Return made up to 16/12/05; full list of members (2 pages)
16 December 2005Registered office changed on 16/12/05 from: c/o lachman smith 16B north end road london NW11 7PH (1 page)
16 December 2005Registered office changed on 16/12/05 from: c/o lachman smith 16B north end road london NW11 7PH (1 page)
16 December 2005Location of register of members (1 page)
25 April 2005New secretary appointed (1 page)
25 April 2005New secretary appointed (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
20 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(6 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 229 nether street london N3 1NT (1 page)
7 January 2003Registered office changed on 07/01/03 from: 229 nether street london N3 1NT (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
16 December 2002Incorporation (12 pages)
16 December 2002Incorporation (12 pages)