DE FACTO 1639 LIMITED
Status | DISSOLVED |
Company No. | 06619029 |
Category | Private Limited Company |
Incorporated | 13 Jun 2008 |
Age | 15 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 12 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 30 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 30 Jun 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:resolution re: appointment of liquidators
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 10 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 19 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick John Warren Woodall
Documents
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
Mortgage satisfy charge full
Date: 14 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
Legacy
Date: 25 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Lenon
Documents
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
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
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
Termination director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mcdonald
Documents
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
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
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary julian ghinn logged form
Documents
Legacy
Date: 08 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary julian ghinn
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director erica vilkauls
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed alison egan
Documents
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
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed margaret mcdonald
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Legacy
Date: 25 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/07/08
Documents
Resolution
Date: 25 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed erica vilkauls
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed david burns
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed linda kristin bennett
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed robert bensoussan
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary travers smith secretaries LIMITED
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director travers smith LIMITED
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed julian ghinn
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/07/2009
Documents
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
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
Some Companies
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 11055518 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BIRKBECK ROAD,ILFORD,IG2 7NF
Number: | 10787213 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ONESIXSIX,HARROW,HA1 1BH
Number: | 10999025 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 09363114 |
Status: | ACTIVE |
Category: | Private Unlimited Company |