Company Name11TH Year Limited
Company StatusDissolved
Company Number05898283
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)
Dissolution Date5 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adrian Kenneth Mitchell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address9 Fare View Torphins
Banchory
AB31 4DZ
Scotland
Secretary NameMike Chetwynd
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChesterfield House 133 Victoria Road
Diss
Norfolk
IP22 4JN

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£140,526
Cash£134,776
Current Liabilities£21,231

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Director's details changed for Adrian Mitchell on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Adrian Mitchell on 12 January 2017 (2 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 January 2016 (2 pages)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
4 January 2016Declaration of solvency (3 pages)
4 January 2016Appointment of a voluntary liquidator (2 pages)
4 January 2016Declaration of solvency (3 pages)
4 January 2016Appointment of a voluntary liquidator (2 pages)
23 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
18 November 2015Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 101
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 101
(4 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 101
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 101
(4 pages)
25 July 2014Director's details changed for Adrian Mitchell on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Adrian Mitchell on 25 July 2014 (2 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 101
(3 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 101
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
13 May 2013Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 13 May 2013 (1 page)
13 May 2013Director's details changed for Adrian Mitchell on 10 May 2013 (2 pages)
13 May 2013Director's details changed for Adrian Mitchell on 10 May 2013 (2 pages)
13 May 2013Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 13 May 2013 (1 page)
10 May 2013Termination of appointment of Mike Chetwynd as a secretary (1 page)
10 May 2013Termination of appointment of Mike Chetwynd as a secretary (1 page)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
4 November 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
11 August 2010Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page)
11 August 2010Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages)
11 August 2010Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page)
11 August 2010Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page)
25 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
12 October 2009Registered office address changed from Diss Accounting and Taxation Services Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Diss Accounting and Taxation Services Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 12 October 2009 (1 page)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
24 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
8 September 2008Return made up to 07/08/08; full list of members (3 pages)
8 September 2008Return made up to 07/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / adrian mitchell / 04/04/2008 (1 page)
8 September 2008Director's change of particulars / adrian mitchell / 04/04/2008 (1 page)
21 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 August 2007Return made up to 07/08/07; full list of members (6 pages)
29 August 2007Return made up to 07/08/07; full list of members (6 pages)
22 November 2006Registered office changed on 22/11/06 from: 33 marine road oreston plymouth devon PL9 7NJ (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 33 marine road oreston plymouth devon PL9 7NJ (2 pages)
7 August 2006Incorporation (14 pages)
7 August 2006Incorporation (14 pages)