Company NameEighteen Sixty Four Ltd
Company StatusDissolved
Company Number04806552
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Secretary NameMr Kaiser Janjooa
NationalityBritish
StatusClosed
Appointed26 June 2003(6 days after company formation)
Appointment Duration15 years, 11 months (closed 11 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Concord Business Centre Concord Road
London
W3 0TJ
Director NameMr Kaiser Janjooa
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (closed 11 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address69 Evelyn Grove
Southall
Middlesex
UB1 2BP
Director NameSuhel Miah
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2a Burghley Road
Kentish Town
London
NW5 1UE
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Contact

Telephone020 72427232
Telephone regionLondon

Location

Registered AddressUnit 1 Concord Business Centre
Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Kaiser Janjooa
100.00%
Ordinary

Financials

Year2014
Net Worth£65,016
Cash£35,854
Current Liabilities£23,002

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
18 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
14 October 2011Compulsory strike-off action has been suspended (1 page)
14 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 19 February 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 19 February 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Termination of appointment of Suhel Miah as a director (1 page)
18 March 2010Termination of appointment of Suhel Miah as a director (1 page)
22 February 2010Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ United Kingdom on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 1 Concord Business Centre Concord Road London W3 0TJ United Kingdom on 22 February 2010 (1 page)
19 February 2010Registered office address changed from 63 Leather Lane London EC1N 7TJ on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 63 Leather Lane London EC1N 7TJ on 19 February 2010 (1 page)
5 February 2010Director's details changed for Suhel Miah on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Kaiser Janjooa on 5 February 2010 (1 page)
5 February 2010Director's details changed for Suhel Miah on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Suhel Miah on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Kaiser Janjooa on 5 February 2010 (2 pages)
18 January 2010Annual return made up to 20 June 2008 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 20 June 2008 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 20 June 2009 with a full list of shareholders (4 pages)
10 August 2009Return made up to 20/06/07; no change of members (4 pages)
10 August 2009Return made up to 20/06/07; no change of members (4 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Return made up to 20/06/06; full list of members (2 pages)
3 May 2007Return made up to 20/06/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 117 dartford road dartford kent DA1 3EN (1 page)
30 November 2006Registered office changed on 30/11/06 from: 117 dartford road dartford kent DA1 3EN (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
23 September 2004Return made up to 20/06/04; full list of members (7 pages)
23 September 2004Return made up to 20/06/04; full list of members (7 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
20 June 2003Incorporation (23 pages)
20 June 2003Incorporation (23 pages)