Dissolved 2015-07-14
Company Information for REFACTOR HOLDINGS LTD
BEXLEYHEATH, KENT, DA7,
|
Company Registration Number
06684609
Private Limited Company
Dissolved Dissolved 2015-07-14 |
Company Name | |
---|---|
REFACTOR HOLDINGS LTD | |
Legal Registered Office | |
BEXLEYHEATH KENT | |
Company Number | 06684609 | |
---|---|---|
Date formed | 2008-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-07-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 16:19:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REFACTOR HOLDINGS PTY LTD | Active | Company formed on the 2018-04-17 |
Officer | Role | Date Appointed |
---|---|---|
ADAM BROCKWELL |
||
PETER NIERMEIJER |
||
PETER RICHARD STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS GUNST |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Company Secretary | ||
STEVEN MACKAY |
Director | ||
Incorporate Secretariat Limited |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATOS EUROPEAN POLICY LIMITED | Director | 2003-05-22 | CURRENT | 2003-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BROCKWELL / 16/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 152 HALFWAY STREET SIDCUP KENT DA15 8DG | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS GUNST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER NIERMEIJER | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD STYLES | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GUNST / 28/08/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 28/08/2010 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 72 NEW BOND STREET LONDON MAYFAIR W1S 1RR UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED ADAM BROCKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MACKAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 23/01/2009 | |
288a | SECRETARY APPOINTED INCORPORATE SECRETARIAT LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, FLAT 101 LONGACRE HOUSE, WOOLWICH, LONDON, SE28 0PB, UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFACTOR HOLDINGS LTD
Called Up Share Capital | 2011-09-01 | £ 20 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 20 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REFACTOR HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |