Background WavePink WaveYellow Wave

DEFACTO 7812 HOLDCO LIMITED (12711577)

DEFACTO 7812 HOLDCO LIMITED (12711577) is a dissolved UK company. incorporated on 1 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEFACTO 7812 HOLDCO LIMITED has been registered for 5 years. Current directors include AZIZ, Haseeb Ahmed, VYAS, Sandeep.

Company Number
12711577
Status
dissolved
Type
ltd
Incorporated
1 July 2020
Age
5 years
Address
33-35 Wellington Street, London, WC2E 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AZIZ, Haseeb Ahmed, VYAS, Sandeep
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFACTO 7812 HOLDCO LIMITED

DEFACTO 7812 HOLDCO LIMITED is an dissolved company incorporated on 1 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEFACTO 7812 HOLDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

dissolved

Active since 5 years ago

Company No

12711577

LTD Company

Age

5 Years

Incorporated 1 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 24 August 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

33-35 Wellington Street London, WC2E 7BN,

Previous Addresses

Dma House 12 Great Titchfield Street London W1W 8BZ England
From: 22 April 2022To: 21 June 2023
Dma House 70 Margaret Street London W1W 8SS England
From: 20 April 2022To: 22 April 2022
33-35 Wellington Street London WC2E 7BN England
From: 21 May 2021To: 20 April 2022
Flat 12a 78 Cadogan Square London SW1X 0EA United Kingdom
From: 1 July 2020To: 21 May 2021
Timeline

3 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Owner Exit
Aug 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AZIZ, Haseeb Ahmed

Active
Wellington Street, LondonWC2E 7BN
Born January 1969
Director
Appointed 01 Jul 2020

VYAS, Sandeep

Active
Wellington Street, LondonWC2E 7BN
Born April 1969
Director
Appointed 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Old Park Lane, LondonW1K 1QW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jul 2020

Mr Sandeep Vyas

Ceased
78 Cadogan Square, LondonSW1X 0EA
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

15

Gazette Dissolved Compulsory
21 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Memorandum Articles
21 August 2020
MAMA
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 July 2020
NEWINCIncorporation