Company NameFactory 7 Limited
Company StatusDissolved
Company Number07720894
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel James Clancy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address20 Sewdley Street
London
E5 0AX
Director NameMr Will Edgar Paterson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fontaine Court
1 Hayne Road
Beckenham
Kent
BR3 4HY

Location

Registered AddressC/O Limegreen Accountancy 52
Tottenham Court Road
London
W1T 2EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Daniel James Clancy
50.00%
Ordinary
50 at £1William Edgar Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£24,469
Current Liabilities£18,311

Accounts

Latest Accounts30 July 2014 (9 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
7 July 2016Termination of appointment of Will Edgar Paterson as a director on 3 April 2016 (1 page)
7 July 2016Termination of appointment of Will Edgar Paterson as a director on 3 April 2016 (1 page)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
29 July 2015Micro company accounts made up to 30 July 2014 (1 page)
29 July 2015Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages)
29 July 2015Micro company accounts made up to 30 July 2014 (1 page)
29 July 2015Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages)
30 June 2015Registered office address changed from Unit 104 12-18 Hoxton Street London N1 6NG to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Unit 104 12-18 Hoxton Street London N1 6NG to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 30 June 2015 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 March 2014Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page)
20 August 2013Director's details changed for Mr William Edgar Paterson on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 4 Fontaine Court 1 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr William Edgar Paterson on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Director's details changed for Mr Daniel James Clancy on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 4 Fontaine Court 1 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Daniel James Clancy on 20 August 2013 (2 pages)
20 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)