Company NameErence Limited
Company StatusDissolved
Company Number05309391
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Cook
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameAngela Cook
NationalityBritish
StatusClosed
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Field Court
London
WC1R 5EF

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£16,172
Cash£1
Current Liabilities£132,841

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

15 December 2017Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 3 Field Court London WC1R 5EF on 15 December 2017 (2 pages)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
(1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
10 March 2016Registered office address changed from C/O Pmk Assocites 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page)
2 March 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 25,001
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 25,001
(5 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new class of share- redeemable cumulative preference 19/06/2015
  • RES14 ‐ Capitalisation of £25000 19/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
25 February 2013Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
25 February 2013Registered office address changed from C/O Michael Cook 85a High Street Cricklade Swindon Wiltshire SN6 6DF United Kingdom on 25 February 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Registered office address changed from 543-545 London Road Westcliff-on-Sea Essex SS0 9LJ on 18 June 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Angela Cook on 7 December 2009 (1 page)
8 December 2009Director's details changed for Michael Cook on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Michael Cook on 7 December 2009 (2 pages)
8 December 2009Secretary's details changed for Angela Cook on 7 December 2009 (1 page)
13 October 2009Registered office address changed from 543/545 London Road Westcliff-on-Sea Essex SS0 9LJ on 13 October 2009 (2 pages)
23 June 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
15 December 2008Return made up to 09/12/08; full list of members (3 pages)
15 December 2008Location of debenture register (1 page)
15 December 2008Registered office changed on 15/12/2008 from 7 prittlewell house 30 east street prittlewell southend on sea essex SS2 6LH (1 page)
15 December 2008Location of register of members (1 page)
30 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
30 January 2008Return made up to 09/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/08
(6 pages)
17 February 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2006Registered office changed on 09/01/06 from: 36 john william close chafford hundred grays essex RM16 6EN (1 page)
23 May 2005Registered office changed on 23/05/05 from: michael cook 40 munster road fulham london SW6 5EW (1 page)
24 March 2005Registered office changed on 24/03/05 from: 51A copse road clevedon north somerset BS21 7QP (1 page)
9 December 2004Incorporation (19 pages)