About

Registered Number: 06916047
Date of Incorporation: 27/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5HG

 

Based in Waltham Cross, Hertfordshire, Cambridge Factors Ltd was founded on 27 May 2009, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
CERTNM - Change of name certificate 16 August 2018
RESOLUTIONS - N/A 25 July 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 12 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 30 May 2013
MR04 - N/A 10 May 2013
AR01 - Annual Return 20 July 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AA - Annual Accounts 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 31 May 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AR01 - Annual Return 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.