About

Registered Number: 07089679
Date of Incorporation: 27/11/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, MK9 1EB

 

De Facto 1732 Ltd was registered on 27 November 2009 and has its registered office in Central Milton Keynes, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Kirkland, James Anthony, Harris, Andrew Philip, Holland, Timothy Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRKLAND, James Anthony 07 November 2014 - 1
HARRIS, Andrew Philip 14 December 2009 12 September 2012 1
HOLLAND, Timothy Mark 23 May 2012 07 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
RESOLUTIONS - N/A 26 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2017
SH19 - Statement of capital 26 September 2017
CAP-SS - N/A 26 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 21 November 2016
AR01 - Annual Return 03 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2015
AUD - Auditor's letter of resignation 17 November 2015
AA - Annual Accounts 14 October 2015
RP04 - N/A 29 January 2015
AR01 - Annual Return 23 December 2014
AP03 - Appointment of secretary 01 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 26 November 2014
TM02 - Termination of appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP03 - Appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
MR04 - N/A 19 November 2014
SH01 - Return of Allotment of shares 30 October 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 14 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 19 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP03 - Appointment of secretary 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
RESOLUTIONS - N/A 15 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AP01 - Appointment of director 13 January 2010
AP03 - Appointment of secretary 13 January 2010
AP01 - Appointment of director 04 January 2010
AA01 - Change of accounting reference date 22 December 2009
AD01 - Change of registered office address 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.