Cambridge Factors Ltd was formally closed on 2021-09-07.
Cambridge Factors was a private limited company that was located at Goffs Oak House, 617 Goffs Lane, Waltham Cross, EN7 5HG, ENGLAND. This company (officially started on 2018-07-11) was run by 1 director.
Director Michael L. who was appointed on 11 July 2018.
The company was categorised as "dormant company" (99999).
According to the Companies House information, there was a name alteration on 2019-09-18 and their previous name was Oliver Marketing (group). There is another name alteration: previous name was Cambridge Factors performed on 2018-08-16.
The most recent confirmation statement was filed on 2021-07-10 and last time the annual accounts were filed was on 31 July 2020.
Cambridge Factors Ltd Address / Contact
Office Address
Goffs Oak House
Office Address2
617 Goffs Lane
Town
Waltham Cross
Post code
EN7 5HG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11459050
Date of Incorporation
Wed, 11th Jul 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Dormant Company
End of financial Year
31st July
Company age
3 years old
Account next due date
Sat, 30th Apr 2022
Account last made up date
Fri, 31st Jul 2020
Next confirmation statement due date
Sun, 24th Jul 2022
Last confirmation statement dated
Sat, 10th Jul 2021
Company staff
Michael L.
Position: Director
Appointed: 11 July 2018
People with significant control
Michael L.
Notified on
11 July 2018
Nature of control:
75,01-100% shares
Company previous names
Oliver Marketing (group)
September 18, 2019
Cambridge Factors
August 16, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-07-31
2020-07-31
Balance Sheet
Net Assets Liabilities
1
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
1
Number Shares Allotted
1
1
Par Value Share
1
1
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 10th July 2021
filed on: 12th, July 2021
confirmation statement
Free Download
(3 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, June 2021
dissolution
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2020
filed on: 17th, May 2021
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 10th July 2020
filed on: 2nd, September 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 31st July 2019
filed on: 5th, March 2020
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 18th September 2019
filed on: 18th, September 2019
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with no updates 10th July 2019
filed on: 11th, July 2019
confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed cambridge factors LTDcertificate issued on 16/08/18
filed on: 16th, August 2018
change of name
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 25th July 2018
filed on: 25th, July 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.