Company NameThe Cnc Factory Limited
Company StatusDissolved
Company Number06605242
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Edward Hladio
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Road
Addlestone
Surrey
KT15 2PL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitethecncfactory.com

Location

Registered Address22 Riverside Way
Cowley
Uxbridge
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Edward Hladio
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,829
Cash£2,067
Current Liabilities£123,871

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 May 2023Bona Vacantia disclaimer (1 page)
14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2019Voluntary strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2018Registered office address changed from 4 Victoria Road Addlestone Surrey KT15 2PL to 22 Riverside Way Cowley Uxbridge UB8 2YF on 29 July 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
10 November 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2017Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
17 March 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
10 March 2016Compulsory strike-off action has been suspended (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
13 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2010Director's details changed for Mr Edward Hladio on 29 May 2010 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Edward Hladio on 29 May 2010 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 May 2009 with a full list of shareholders (3 pages)
29 May 2008Appointment terminated director hanover directors LIMITED (1 page)
29 May 2008Director appointed mr edward hladio (1 page)
29 May 2008Incorporation (6 pages)
29 May 2008Appointment terminated director hanover directors LIMITED (1 page)
29 May 2008Incorporation (6 pages)
29 May 2008Director appointed mr edward hladio (1 page)