DE FACTO 1639 LIMITED

3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.06619029
CategoryPrivate Limited Company
Incorporated13 Jun 2008
Age15 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution12 Mar 2020
Years4 years, 2 months, 24 days

SUMMARY

DE FACTO 1639 LIMITED is an dissolved private limited company with number 06619029. It was incorporated 15 years, 11 months, 22 days ago, on 13 June 2008 and it was dissolved 4 years, 2 months, 24 days ago, on 12 March 2020. The company address is 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2019

Action Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2018

Action Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Jun 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:resolution re: appointment of liquidators

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 3 Hardman Street Manchester M3 3HF

Change date: 2017-06-15

Old address: Rivington House 82 Great Eastern Street London EC2A 3JF

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-29

Officer name: Robert Bensoussan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Patrick John Warren Woodall

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Philip Lenon

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Burns

Termination date: 2017-04-28

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Kristin Bennett

Termination date: 2017-04-06

Documents

View document PDF

Second filing of annual return with made up date

Date: 24 Feb 2017

Action Date: 13 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-13

Documents

View document PDF

Annual return company

Date: 14 Feb 2017

Category: Annual-return

Type: AR01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-13

Officer name: Mr Michael Hitchcock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Alison Egan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Egan

Termination date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Darren Lee Topp

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Hitchcock

Appointment date: 2016-09-13

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2016

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: , 3 Cavendish Sqaure, London, WG1 0LB

New address: Rivington House 82 Great Eastern Street London EC2A 3JF

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2015

Action Date: 02 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick John Warren Woodall

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2014

Action Date: 27 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 16,009,800.00 GBP

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2013

Action Date: 28 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 29 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Lenon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Linda Kristin Bennett

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2010

Action Date: 01 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-01

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary julian ghinn logged form

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary julian ghinn

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director erica vilkauls

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed alison egan

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09\gbp si [email protected]=400\gbp ic 10590557.27/10590957.27\

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed margaret mcdonald

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of affairs

Date: 25 Jul 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 18/07/08\gbp si [email protected]=57912.85\gbp ic 10532644.42/10590557.27\

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 18/07/08\gbp si [email protected]=5846.42\gbp si 10526796@1=10526796\gbp ic 2/10532644.42\

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/08

Documents

View document PDF

Resolution

Date: 25 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed erica vilkauls

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david burns

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed linda kristin bennett

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed robert bensoussan

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary travers smith secretaries LIMITED

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director travers smith LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed julian ghinn

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from, 10 snow hill, london, EC1A 2AL

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1639 LIMITED\certificate issued on 30/06/08

Documents

View document PDF

Incorporation company

Date: 13 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EKAEKA LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:11055518
Status:ACTIVE
Category:Private Limited Company

INORBITAL SOLUTION LTD

49 BIRKBECK ROAD,ILFORD,IG2 7NF

Number:10787213
Status:ACTIVE
Category:Private Limited Company

METRIC ENTERPRISES LIMITED

8TH FLOOR BECKET HOUSE,,LONDON,EC2R 8DD

Number:03548231
Status:ACTIVE
Category:Private Limited Company

PB MANAGEMENT & CONSULTING LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:10066651
Status:ACTIVE
Category:Private Limited Company

TACS 166 LTD

ONESIXSIX,HARROW,HA1 1BH

Number:10999025
Status:ACTIVE
Category:Private Limited Company

TEN CDW UNLIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:09363114
Status:ACTIVE
Category:Private Unlimited 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