Company NameFac71 Limited
Company StatusDissolved
Company Number07710913
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 8 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous NameChew-Bops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Darren Andrew Epstein
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 417 Centennial Avenue
Borehamwood
Hertfordshire
WD6 3TN
Director NameMr John Charles Nelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leslie Woolfson & Co. 137 Brent Street
London
NW4 4DJ
Secretary NameMr Darren Andrew Epstein
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 417 Centennial Avenue
Borehamwood
Hertfordshire
WD6 3TN

Location

Registered AddressC/O Leslie Woolfson & Co.
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £1Darren Andrew Epstein
100.00%
Ordinary

Financials

Year2014
Net Worth£49,913
Cash£136,530
Current Liabilities£1,315,944

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 September 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
30 September 2020Appointment of Mr John Charles Nelson as a director on 28 February 2020 (2 pages)
24 March 2020Notification of Heathside Holdings Limited as a person with significant control on 31 August 2019 (4 pages)
24 March 2020Cessation of Darren Andrew Epstein as a person with significant control on 31 August 2019 (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
16 December 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
23 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
29 March 2019Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey Hertfordshire WD23 1SS to C/O Leslie Woolfson & Co. 137 Brent Street London NW4 4DJ on 29 March 2019 (1 page)
12 September 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
28 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Termination of appointment of Darren Andrew Epstein as a secretary on 13 February 2014 (1 page)
4 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Termination of appointment of Darren Andrew Epstein as a secretary on 13 February 2014 (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Director's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Darren Andrew Epstein on 30 June 2012 (2 pages)
17 April 2012Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Profex House 25 School Lane Bushey Hertfordshire WD23 1SS on 17 April 2012 (1 page)
21 March 2012Company name changed chew-bops LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2012Company name changed chew-bops LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Registered office address changed from Unit 418 Centennial Avenue Borehamwood Hertfordshire WD6 3TN United Kingdom on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Unit 418 Centennial Avenue Borehamwood Hertfordshire WD6 3TN United Kingdom on 14 March 2012 (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)