Company NameFactory Direct Europe Limited
Company StatusDissolved
Company Number08411008
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameMadang Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Wenjie Fu
Date of BirthApril 1987 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed21 March 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address13 Yang Jia Chang
Tanqiao Villiage Yuanhua Town
Haining City
Zhejian Province
China
Director NameMr Alan Douglas Bell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Surinder Wazir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed03 June 2013(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address87 Jaldarshan 51
L Jagmohandas Marg
Mumbai
Maharashtra 400026
India
Secretary NameMr Sundeep Gohil
StatusResigned
Appointed03 June 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2015)
RoleCompany Director
Correspondence AddressApt 5 Russell House
5 Woodlands Close
Gerrards Cross
Buckinghamshire
SL9 8DQ
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2013(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address3rd Floor Cervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

10k at £1Mondial Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 September 2015Termination of appointment of Sundeep Gohil as a secretary on 10 August 2015 (1 page)
1 September 2015Termination of appointment of Sundeep Gohil as a secretary on 10 August 2015 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(4 pages)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
23 October 2014Termination of appointment of Surinder Wazir as a director on 1 April 2014 (1 page)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(5 pages)
19 June 2013Appointment of Mr Surinder Wazir as a director (2 pages)
19 June 2013Appointment of Mr Surinder Wazir as a director (2 pages)
19 June 2013Appointment of Mr Sundeep Gohil as a secretary (2 pages)
19 June 2013Appointment of Mr Sundeep Gohil as a secretary (2 pages)
13 May 2013Company name changed madang LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 13 May 2013 (1 page)
13 May 2013Company name changed madang LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Appointment of Mr Wenjie Fu as a director (2 pages)
8 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10,000
(3 pages)
8 May 2013Appointment of Mr Wenjie Fu as a director (2 pages)
21 March 2013Termination of appointment of Alan Bell as a director (1 page)
21 March 2013Termination of appointment of Alan Bell as a director (1 page)
21 March 2013Termination of appointment of City Secretaries Limited as a secretary (1 page)
21 March 2013Termination of appointment of City Secretaries Limited as a secretary (1 page)
20 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(3 pages)
20 February 2013Incorporation (44 pages)
20 February 2013Incorporation (44 pages)