DE FACTO 1152 LIMITED
Status | DISSOLVED |
Company No. | 05210779 |
Category | Private Limited Company |
Incorporated | 20 Aug 2004 |
Age | 19 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2016 |
Years | 7 years, 5 months, 20 days |
SUMMARY
DE FACTO 1152 LIMITED is an dissolved private limited company with number 05210779. It was incorporated 19 years, 9 months, 13 days ago, on 20 August 2004 and it was dissolved 7 years, 5 months, 20 days ago, on 13 December 2016. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kashmir Singh Sohi
Termination date: 2015-10-30
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Polani Carstens
Termination date: 2015-10-30
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lawrence Wilkinson
Termination date: 2015-10-30
Documents
Termination director company with name termination date
Date: 13 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Elizabeth Kay
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Address
Type: AD01
Old address: 136-142 Bramley Road London W10 6SR
New address: 1 More London Place London SE1 2AF
Change date: 2015-07-21
Documents
Liquidation voluntary declaration of solvency
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:resolution on the matter of remuneration
Documents
Resolution
Date: 20 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john brown media group LIMITED\certificate issued on 27/05/15
Documents
Change of name notice
Date: 27 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 15 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052107790002
Documents
Mortgage satisfy charge full
Date: 15 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Francis Patrick Farrell
Termination date: 2015-05-14
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kashmir Singh Sohi
Appointment date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type group
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Silcox
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Silcox
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Stevens
Documents
Accounts with accounts type group
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-16
Officer name: Mr David Lawrence Wilkinson
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Mortgage create with deed with charge number
Date: 08 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052107790002
Documents
Termination secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dean Fitzpatrick
Documents
Appoint person secretary company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex David Silcox
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Fitzpatrick
Documents
Accounts with accounts type group
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Freeman
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Polani Carstens
Documents
Capital variation of rights attached to shares
Date: 06 Jul 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jul 2012
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Francis Patrick Farrell
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type group
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lawrence Wilkinson
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Reynolds
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gilbertson
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Odom
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Elliot Freeman
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip Isaac Odom
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Elizabeth Kay
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex David Silcox
Change date: 2009-10-01
Documents
Termination director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Wyatt
Documents
Accounts with accounts type group
Date: 04 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex David Silcox
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Kevin Paul Reynolds
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Richard Wyatt
Change date: 2009-12-18
Documents
Resolution
Date: 27 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type group
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ms elizabeth kay
Documents
Accounts with accounts type group
Date: 28 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 01 Nov 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john brown holdings LIMITED\certificate issued on 04/11/08
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey stevens / 22/08/2008
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr geoffrey robert stevens
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director francis jago
Documents
Accounts with accounts type group
Date: 12 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/04/07--------- £ si [email protected]=965 £ ic 20587/21552
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: the new boathouse 136-142 bramley road london W10 6SR
Documents
Accounts with accounts type group
Date: 24 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/05/06--------- £ si [email protected]=25 £ ic 20562/20587
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 11 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/08/05--------- £ si [email protected]=309 £ ic 20251/20560
Documents
Legacy
Date: 11 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si [email protected]=206 £ ic 20045/20251
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si [email protected]=479 £ ic 19566/20045
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 10 snow hill london EC1A 2AL
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/11/04--------- £ si [email protected]=5243 £ ic 14323/19566
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/11/04--------- £ si [email protected]=14321 £ ic 2/14323
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Capital
Type: 122
Description: S-div 14/10/04
Documents
Some Companies
CHRISTOPHER JAMES FARRINGTON DELOITTE & TOUCHE LLP,NOTTINGHAM,NG1 3FG
Number: | 01298295 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 10280549 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY LODGE,NEWARK,NG24 1LS
Number: | 08458851 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT ASSET INVESTMENTS LIMITED
62 AINSDALE ROAD,,W5 1JX
Number: | 02121564 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE COTTAGE CHURCH LANE,GRIMSBY,DN36 5JX
Number: | 10826497 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGN OF THE TIMES PUBLISHING LIMITED
12 MONTACUTE ROAD,TUNBRIDGE WELLS,TN2 5QR
Number: | 10111705 |
Status: | ACTIVE |
Category: | Private Limited Company |