Company NameFactboy Limited
Company StatusDissolved
Company Number07195441
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous Name3Db2O Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Laarz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameWilliam John Foley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2010(7 months after company formation)
Appointment Duration3 years (closed 29 October 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Location

Registered AddressBank Chambers, 3
Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,001
(4 pages)
21 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,001
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Company name changed 3DB2O LTD\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
(2 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Company name changed 3DB2O LTD\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
(2 pages)
20 July 2012Change of name notice (2 pages)
23 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for William John Foley on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages)
1 May 2012Director's details changed for William John Foley on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Thomas Laarz on 1 March 2012 (2 pages)
1 May 2012Director's details changed for William John Foley on 1 March 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 29 November 2010 (2 pages)
18 October 2010Appointment of William John Foley as a director (2 pages)
18 October 2010Appointment of William John Foley as a director (2 pages)
17 October 2010Statement of capital following an allotment of shares on 17 October 2010
  • EUR 1,001
(3 pages)
17 October 2010Statement of capital following an allotment of shares on 17 October 2010
  • EUR 1,001
(3 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)