Company NameHost Factory Ltd.
Company StatusDissolved
Company Number12471957
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wade Henderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2021(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 February 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Peregrine Road, Hinault
Office 1040
Ilford
Essex
IG6 3SZ
Director NameMr Anil Chagan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Peregrine Road, Hinault
Office 1040
Ilford
Essex
IG6 3SZ
Director NameMr Lawrence Howis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 28 February 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address58 Peregrine Road, Hinault
Office 1040
Ilford
Essex
IG6 3SZ
Director NameMr Andrea Meli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2020(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Jason John Carr
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(1 year, 11 months after company formation)
Appointment Duration4 days (resigned 04 February 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMs Aleksandra Mehmetaj
Date of BirthJuly 1995 (Born 28 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2022(2 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Peregrine Road, Hainault
Office 1040
Ilford
Essex
IG6 3SZ

Location

Registered AddressThe Engine Room
4-10 Cowley Road
Uxbridge
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2022Registered office address changed from 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ England to The Engine Room 4-10 Cowley Road Uxbridge UB8 2XW on 13 July 2022 (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
8 April 2022Termination of appointment of Aleksandra Mehmetaj as a director on 4 April 2022 (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Appointment of Ms Aleksandra Mehmetaj as a director on 18 March 2022 (2 pages)
11 March 2022Application to strike the company off the register (2 pages)
23 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
21 February 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 58 Peregrine Road, Hainault Office 1040 Ilford Essex IG6 3SZ on 21 February 2022 (1 page)
21 February 2022Director's details changed for Mr Anil Chagan on 19 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Wade Henderson on 19 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Lawrence Howis on 19 February 2022 (2 pages)
10 February 2022Termination of appointment of Jason John Carr as a director on 4 February 2022 (1 page)
9 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 100,000
(3 pages)
3 February 2022Appointment of Mr Jason John Carr as a director on 31 January 2022 (2 pages)
15 October 2021Termination of appointment of Andrea Meli as a director on 2 October 2021 (1 page)
14 October 2021Appointment of Mr Lawrence Howis as a director on 1 October 2021 (2 pages)
13 October 2021Notification of Wade Henderson as a person with significant control on 1 August 2021 (2 pages)
13 October 2021Notice of removal of a director (1 page)
13 October 2021Cessation of Andrea Meli as a person with significant control on 1 October 2021 (1 page)
13 October 2021Appointment of Mr Anil Chagan as a director on 1 October 2021 (2 pages)
11 May 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
14 April 2021Appointment of Mr. Wade Henderson as a director on 10 April 2021 (2 pages)
3 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
1 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 100
(3 pages)
14 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 10,000
(3 pages)
31 July 2020Cessation of Morgan Dalton as a person with significant control on 30 July 2020 (1 page)
31 July 2020Notification of Andrea Meli as a person with significant control on 30 July 2020 (2 pages)
26 March 2020Cessation of Andrea Meli as a person with significant control on 25 March 2020 (1 page)
24 March 2020Notification of Morgan Dalton as a person with significant control on 23 March 2020 (2 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 10,000
(29 pages)