Company Name16C Limited
Company StatusDissolved
Company Number05964357
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Peter Merriott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(4 days after company formation)
Appointment Duration4 years (closed 09 November 2010)
RoleInformation Systems Consultancy
Country of ResidenceEngland
Correspondence Address16c Warrington Crescent
London
W9 1EL
Secretary NameMary Anne Litchfield
NationalityNew Zealander
StatusClosed
Appointed16 October 2006(4 days after company formation)
Appointment Duration4 years (closed 09 November 2010)
RoleAdministration
Correspondence Address16c Warrington Crescent
London
W9 1EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16c Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£119
Cash£9,089
Current Liabilities£12,724

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(4 pages)
16 November 2009Director's details changed for Daniel Merriott on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Daniel Merriott on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(4 pages)
16 November 2009Director's details changed for Daniel Merriott on 1 October 2009 (2 pages)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 February 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 November 2008Return made up to 12/10/08; full list of members (3 pages)
21 November 2008Return made up to 12/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Registered office changed on 05/04/2008 from c/o 3SIXTY group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
5 April 2008Registered office changed on 05/04/2008 from c/o 3SIXTY group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2ND floor 295 regent street london W1B 2HL (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2ND floor 295 regent street london W1B 2HL (1 page)
30 October 2007Location of debenture register (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 2ND & 4TH floor 295 regent street london W1B 2HT (1 page)
2 November 2006Registered office changed on 02/11/06 from: 2ND & 4TH floor 295 regent street london W1B 2HT (1 page)
2 November 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
12 October 2006Incorporation (16 pages)
12 October 2006Incorporation (16 pages)