Company NameDe Facto 1123 Limited
Company StatusDissolved
Company Number05107394
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 28 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusClosed
Appointed16 October 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameRobert Murray Blake Holmes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSimon Andrew Rutman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
12 April 2013Appointment of Tina Sandra Reade as a director (3 pages)
12 April 2013Appointment of Tina Sandra Reade as a director on 8 March 2013 (3 pages)
10 April 2013Termination of appointment of Sanjay Patel as a director on 8 March 2013 (2 pages)
10 April 2013Termination of appointment of Sanjay Patel as a director (2 pages)
24 October 2012Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 16 October 2012 (3 pages)
24 October 2012Appointment of Helen Alison Weir as a director on 16 October 2012 (3 pages)
24 October 2012Appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary (3 pages)
24 October 2012Appointment of Helen Alison Weir as a director (3 pages)
23 October 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
23 October 2012Termination of appointment of Robert Murray Blake Holmes as a director on 16 October 2012 (2 pages)
23 October 2012Termination of appointment of Robin Holmes as a director (2 pages)
23 October 2012Termination of appointment of Simon Andrew Rutman as a director on 16 October 2012 (2 pages)
23 October 2012Termination of appointment of Simon Rutman as a director (2 pages)
23 October 2012Appointment of Mr Sanjay Purshottam Patel as a director (3 pages)
23 October 2012Registered office address changed from 10 Snow Hill London EC1A 2AL on 23 October 2012 (2 pages)
23 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
23 October 2012Termination of appointment of Travers Smith Secretaries Limited as a director on 16 October 2012 (2 pages)
23 October 2012Appointment of Mr Sanjay Purshottam Patel as a director on 16 October 2012 (3 pages)
23 October 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
23 October 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary on 16 October 2012 (2 pages)
23 October 2012Registered office address changed from 10 Snow Hill London EC1A 2AL on 23 October 2012 (2 pages)
23 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (3 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 20/04/09; full list of members (8 pages)
30 April 2009Return made up to 20/04/09; full list of members (8 pages)
17 February 2009Accounts made up to 30 April 2008 (5 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 July 2008Director's Change of Particulars / robin holmes / 18/06/2008 / HouseName/Number was: , now: 10; Street was: 21 thornton hill, now: snow hill; Post Code was: SW19 4HU, now: EC1A 2AL; Secure Officer was: false, now: true (1 page)
15 July 2008Director's change of particulars / robin holmes / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / simon rutman / 18/06/2008 (1 page)
11 July 2008Director's Change of Particulars / simon rutman / 18/06/2008 / HouseName/Number was: , now: 10; Street was: high view, now: snow hill; Post Town was: matfield, now: london; Region was: kent, now: ; Post Code was: TN12 7DU, now: EC1A 2AL; Secure Officer was: false, now: true (1 page)
25 April 2008Return made up to 20/04/08; full list of members (8 pages)
25 April 2008Return made up to 20/04/08; full list of members (8 pages)
11 February 2008Accounts made up to 30 April 2007 (5 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 20/04/07; full list of members (7 pages)
14 May 2007Return made up to 20/04/07; full list of members (7 pages)
15 February 2007Accounts made up to 30 April 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 20/04/06; full list of members (7 pages)
2 May 2006Return made up to 20/04/06; full list of members (7 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Accounts made up to 30 April 2005 (5 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
20 July 2005Return made up to 20/04/05; full list of members (7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Memorandum and Articles of Association (4 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Memorandum and Articles of Association (4 pages)
27 May 2004New director appointed (2 pages)
20 April 2004Incorporation (31 pages)
20 April 2004Incorporation (31 pages)