DE FACTO 1152 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05210779
CategoryPrivate Limited Company
Incorporated20 Aug 2004
Age19 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 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

Gazette dissolved liquidation

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 27 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052107790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Silcox

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Silcox

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Stevens

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052107790002

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Fitzpatrick

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex David Silcox

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Fitzpatrick

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Freeman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Polani Carstens

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jul 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lawrence Wilkinson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Reynolds

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gilbertson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Odom

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Elliot Freeman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wyatt

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex David Silcox

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms elizabeth kay

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey stevens / 22/08/2008

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr geoffrey robert stevens

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director francis jago

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 17 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/04/07--------- £ si [email protected]=965 £ ic 20587/21552

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/05/06--------- £ si [email protected]=25 £ ic 20562/20587

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/08/05--------- £ si [email protected]=309 £ ic 20251/20560

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05--------- £ si [email protected]=206 £ ic 20045/20251

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/12/04--------- £ si [email protected]=479 £ ic 19566/20045

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 25 Nov 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/11/04--------- £ si [email protected]=5243 £ ic 14323/19566

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/11/04--------- £ si [email protected]=14321 £ ic 2/14323

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Capital

Type: 122

Description: S-div 14/10/04

Documents

View document PDF


Some Companies

DICKIESHEBA LIMITED

CHRISTOPHER JAMES FARRINGTON DELOITTE & TOUCHE LLP,NOTTINGHAM,NG1 3FG

Number:01298295
Status:LIQUIDATION
Category:Private Limited Company

FORMATIONS TWENTY TWO LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:10280549
Status:ACTIVE
Category:Private Limited Company

LESS HOMELESS LIMITED

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

RW REFRIGERATION LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source