Company NameDe Facto 1144 Limited
Company StatusDissolved
Company Number05183103
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NamesDe Facto 1144 Limited and John Brown Investments Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Mark Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Parliament Hill
London
NW3 2TL
Director NameMs Elizabeth Kay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2016)
RoleGroup Account Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameMr Dean Marvin Fitzpatrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Dean Marvin Fitzpatrick
NationalityBritish
StatusResigned
Appointed07 October 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cranbourne Road
London
N10 2BT
Director NameMr Samir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 Roderick Road
London
NW3 2NL
Director NameMr Geoffrey Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
3 Millhouses Court
Sheffield
South Yorkshire
S11 9HZ
Director NameMr Alexander David Silcox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136-142 Bramley Road
London
W10 6SR
Secretary NameMr Alex David Silcox
StatusResigned
Appointed31 January 2013(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 February 2014)
RoleCompany Director
Correspondence Address136-142 Bramley Road
London
W10 6SR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,809,265
Current Liabilities£2,093,787

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
22 November 2016Liquidators' statement of receipts and payments to 29 June 2016 (10 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
21 July 2015Registered office address changed from 136-142 Bramley Road London W10 6SR to 1 More London Place London SE1 2AF on 21 July 2015 (2 pages)
20 July 2015Appointment of a voluntary liquidator (2 pages)
20 July 2015Statement of affairs with form 4.19 (13 pages)
20 July 2015Resolution insolvency:resolution on the matter of remuneration (1 page)
27 May 2015Change of name notice (2 pages)
27 May 2015Company name changed john brown investments LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-13
(2 pages)
15 May 2015Satisfaction of charge 1 in full (5 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (17 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,375.27
(4 pages)
5 March 2014Termination of appointment of Alex Silcox as a director (1 page)
5 March 2014Termination of appointment of Alex Silcox as a secretary (1 page)
31 January 2014Termination of appointment of Geoffrey Stevens as a director (1 page)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
11 March 2013Appointment of Ms Elizabeth Kay as a director (2 pages)
14 February 2013Appointment of Mr Alex David Silcox as a secretary (1 page)
14 February 2013Termination of appointment of Dean Fitzpatrick as a secretary (1 page)
14 February 2013Appointment of Mr Alex David Silcox as a director (2 pages)
4 February 2013Termination of appointment of Dean Fitzpatrick as a director (1 page)
31 January 2013Full accounts made up to 31 March 2012 (14 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 31 March 2011 (14 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
29 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
28 April 2009Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Director appointed mr. Geoffrey robert stevens (2 pages)
12 August 2008Return made up to 19/07/08; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
26 September 2007Return made up to 19/07/07; full list of members (2 pages)
29 June 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 July 2006Full accounts made up to 31 March 2006 (13 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Registered office changed on 19/07/06 from: the new boathouse 136-142 bramley road london W10 6SR (1 page)
19 July 2006Location of debenture register (1 page)
17 May 2006Director's particulars changed (1 page)
12 December 2005Full accounts made up to 31 March 2005 (14 pages)
2 September 2005New director appointed (2 pages)
24 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 November 2004Ad 16/11/04--------- £ si [email protected]=3373 £ ic 2/3375 (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Div 14/10/04 (1 page)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2004Nc inc already adjusted 14/10/04 (1 page)
26 October 2004New director appointed (2 pages)
25 October 2004Memorandum and Articles of Association (21 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
13 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 October 2004Company name changed de facto 1144 LIMITED\certificate issued on 08/10/04 (2 pages)
19 July 2004Incorporation (31 pages)