Company NameThe Golborne Factory Limited
Company StatusDissolved
Company Number08861548
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie James Banks
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed22 April 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address189 Bravington Road Bravington Road
London
W9 3AR
Director NameMr Tarek Fustok
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Dorking Road, Great Bookham
Leatherhead
Surrey
KT23 4LX
Director NameMr Simon Alistair Tarrant
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address189 Bravington Road Bravington Road
London
W9 3AR
Secretary NameJohn Graham Howarth
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address189 Bravington Road Bravington Road
London
W9 3AR
Director NameMiss Ashley Marie Lopez
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address189 Bravington Road Bravington Road
London
W9 3AR

Location

Registered Address189 Bravington Road Bravington Road
London
W9 3AR
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
13 September 2016Termination of appointment of Simon Alistair Tarrant as a director on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Simon Alistair Tarrant as a director on 13 September 2016 (1 page)
7 September 2016Termination of appointment of Ashley Marie Lopez as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of John Graham Howarth as a secretary on 7 September 2016 (1 page)
7 September 2016Termination of appointment of John Graham Howarth as a secretary on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Ashley Marie Lopez as a director on 7 September 2016 (1 page)
22 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
22 February 2016Annual return made up to 27 January 2016 no member list (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 February 2015Registered office address changed from 16 Dorking Road, Great Bookham Leatherhead Surrey KT23 4LX to 189 Bravington Road Bravington Road London W9 3AR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 16 Dorking Road, Great Bookham Leatherhead Surrey KT23 4LX to 189 Bravington Road Bravington Road London W9 3AR on 13 February 2015 (1 page)
6 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
6 February 2015Annual return made up to 27 January 2015 no member list (3 pages)
17 July 2014Termination of appointment of Tarek Fustok as a director on 17 July 2014 (1 page)
17 July 2014Termination of appointment of Tarek Fustok as a director on 17 July 2014 (1 page)
25 June 2014Appointment of Ms Ashley Marie Lopez as a director (2 pages)
25 June 2014Appointment of Ms Ashley Marie Lopez as a director (2 pages)
22 April 2014Appointment of Mr Leslie James Banks as a director (2 pages)
22 April 2014Appointment of Mr Leslie James Banks as a director (2 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)