FACTORA SOLUTIONS LIMITED
Overview
Company Name | FACTORA SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06602016 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FACTORA SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FACTORA SOLUTIONS LIMITED located?
Registered Office Address | C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill MK5 8HJ Milton Keynes England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FACTORA SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
STI TECHNOLOGIES LIMITED | Sep 09, 2008 | Sep 09, 2008 |
SILBURY 374 LIMITED | May 23, 2008 | May 23, 2008 |
What are the latest accounts for FACTORA SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for FACTORA SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Feb 05, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England to Enterprise House 5 Roundwood Lane Harpenden AL5 3BW on Dec 04, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Freeths Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA England to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on Aug 12, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Herts AL3 7PR to C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Jul 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed sti technologies LIMITED\certificate issued on 15/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of FACTORA SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HORTH, Charles Andre | Director | Boul Du Carmel Trois-Rivieres G8Z 3S4 Quebec 2540 Canada | Canada | Canadian | Director | 133414540001 | ||||
FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||
HAMBLEDON, Jonathan Lee | Director | Mill Hill Keysoe MK44 2HP Bedford Ashbrook Farm Bedfordshire | British | Solicitor | 130666370001 |
What are the latest statements on persons with significant control for FACTORA SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0