Company NameSomething (London) Limited
Company StatusDissolved
Company Number05013763
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Toni Jacky Horton
Date of BirthJune 1963 (Born 60 years ago)
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Druce Road
London
SE21 7DW
Secretary NameMr Gregory John Horton
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Druce Road
London
SE21 7DW
Director NameSamuel Joseph Sproule
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2005)
RoleDisplay Director
Correspondence Address64 The Ridings
London
W5 3DR

Contact

Websitewww.something-shop.com/
Telephone020 82991663
Telephone regionLondon

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

2 at £1Toni Horton
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,812
Cash£49
Current Liabilities£70,862

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
25 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mrs Toni Jacky Horton on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Toni Jacky Horton on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Toni Jacky Horton on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2009Amended accounts made up to 30 April 2008 (3 pages)
20 January 2009Amended accounts made up to 30 April 2008 (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 April 2008Return made up to 13/01/08; full list of members (3 pages)
1 April 2008Return made up to 13/01/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 January 2007Return made up to 13/01/07; full list of members (6 pages)
25 January 2007Return made up to 13/01/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
19 January 2006Return made up to 13/01/06; full list of members (7 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 January 2005Ad 26/01/04--------- £ si 1@1 (2 pages)
27 January 2005Ad 26/01/04--------- £ si 1@1 (2 pages)
26 January 2005Return made up to 13/01/05; full list of members (8 pages)
26 January 2005Return made up to 13/01/05; full list of members (8 pages)
15 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
15 November 2004Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
13 January 2004Incorporation (12 pages)
13 January 2004Incorporation (12 pages)