Company NameDe Facto 1961 Limited
Company StatusDissolved
Company Number08051987
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Directors

Director NameJoyce Wan Man Church
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 10 December 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4N 8AL
Director NameTim Swales
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 10 December 2013)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressCondor House St Paul's Churchyard
London
EC4N 8AL
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressCondor House
St Paul's Churchyard
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Termination of appointment of Ruth Bracken as a director (2 pages)
17 July 2012Appointment of Joyce Wan Man Church as a director on 13 July 2012 (3 pages)
17 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
17 July 2012Termination of appointment of Travers Smith Limited as a director on 13 July 2012 (2 pages)
17 July 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 July 2012 (2 pages)
17 July 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 July 2012Appointment of Tim Swales as a director on 13 July 2012 (3 pages)
17 July 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 July 2012Termination of appointment of Ruth Bracken as a director on 13 July 2012 (2 pages)
17 July 2012Appointment of Joyce Wan Man Church as a director (3 pages)
17 July 2012Termination of appointment of Travers Smith Secretaries Limited as a director on 13 July 2012 (2 pages)
17 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
17 July 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 July 2012 (2 pages)
17 July 2012Appointment of Tim Swales as a director (3 pages)
17 July 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
17 July 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary on 13 July 2012 (2 pages)
1 May 2012Incorporation
Statement of capital on 2012-05-01
  • GBP 2
(16 pages)
1 May 2012Incorporation
Statement of capital on 2012-05-01
  • GBP 2
(16 pages)