Company Name11-11 Limited
Company StatusDissolved
Company Number05698705
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameShimshon Shtrang
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleManager
Correspondence AddressSonning Court
Sonning-On-Thames
Berkshire
Rg4 Our
Director NameMr Timothy John Drukker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DJ
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed05 December 2007(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 13 June 2017)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameTimothy John Drukker
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Loveridge Road
London
NW6 2DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteicmallinone.com

Location

Registered Address70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Uri Geller-freud
75.00%
Ordinary
1 at £1Shimshon Shtrang
25.00%
Ordinary

Financials

Year2014
Turnover£29,678
Gross Profit£27,778
Net Worth£293,879
Cash£164
Current Liabilities£197,535

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(5 pages)
24 February 2015Director's details changed for Timothy John Drukker on 1 February 2015 (3 pages)
24 February 2015Director's details changed for Timothy John Drukker on 1 February 2015 (3 pages)
24 February 2015Director's details changed for Timothy John Drukker on 1 February 2015 (3 pages)
26 November 2014Full accounts made up to 28 February 2014 (10 pages)
26 November 2014Full accounts made up to 28 February 2014 (10 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
22 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 17 Bentinck Street London W1U 2ES on 15 August 2011 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
17 March 2009Return made up to 06/02/09; full list of members (5 pages)
17 March 2009Return made up to 06/02/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
4 March 2008Return made up to 06/02/08; full list of members (5 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
6 June 2007Ad 07/02/06--------- £ si 3@1 (2 pages)
6 June 2007Ad 07/02/06--------- £ si 3@1 (2 pages)
29 May 2007Return made up to 06/02/07; full list of members (6 pages)
29 May 2007Return made up to 06/02/07; full list of members (6 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 February 2006Incorporation (16 pages)
6 February 2006Incorporation (16 pages)