Company Name11TH Hour Limited
Company StatusDissolved
Company Number02945545
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGarry Peter Grant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address1076 Baja Street
Laguna Beach
California
92651
United States
Secretary NameGina Helen Grant
NationalityBritish
StatusClosed
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address1076 Baja Street
Laguna Beach
California
92651
United States
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
18 July 2008Application for striking-off (1 page)
26 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
14 August 2007Return made up to 05/07/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
18 August 2005Return made up to 05/07/05; full list of members (2 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 August 2004Return made up to 05/07/04; full list of members (5 pages)
16 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
13 August 2003Return made up to 05/07/03; full list of members (5 pages)
9 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
29 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 September 2001Return made up to 05/07/01; full list of members (5 pages)
29 June 2001Registered office changed on 29/06/01 from: c/o walters evans kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
1 June 2001Full accounts made up to 31 July 2000 (13 pages)
17 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 July 1999 (12 pages)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Return made up to 05/07/99; full list of members (6 pages)
10 August 1999Director's particulars changed (1 page)
1 December 1998Full accounts made up to 31 July 1998 (12 pages)
15 July 1998Return made up to 05/07/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 July 1997 (11 pages)
12 August 1997Return made up to 05/07/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 July 1996 (11 pages)
2 September 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1996Full accounts made up to 31 July 1995 (12 pages)
15 December 1995Memorandum and Articles of Association (16 pages)
30 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 November 1995Ad 24/11/95--------- £ si 42500@1=42500 £ ic 1000/43500 (2 pages)
30 November 1995Nc inc already adjusted 24/11/95 (1 page)
24 August 1995Secretary's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)