Company Name27H Limited
Company StatusDissolved
Company Number06102536
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David James Gallagher
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarence Road
Fleet
Hampshire
G51 3RZ
Scotland
Secretary NameMr David James Gallagher
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Clarence Road
Fleet
Hampshire
G51 3RZ
Scotland
Director NameMr Andrew Stokes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sedgehill Avenue
Birmingham
B17 0QR
Director NameTimothy John Spriggs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address88 Colne Road
Twickenham
Middlesex
TW2 6QE
Director NameMr Lindsay Albion Barthram
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
London Road
Henfield
West Sussex
BN5 9JH

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Mr Timothy John Spriggs
8.00%
Ordinary B
300 at £1Mr David James Gallagher
30.00%
Ordinary A
200 at £1Mr Timothy John Spriggs
20.00%
Ordinary C
20 at £1Mr David James Gallagher
2.00%
Ordinary C
150 at £1Amir Azam
15.00%
Ordinary A
150 at £1Mr Andrew Stokes
15.00%
Ordinary A
100 at £1Stephanie Kay Snelling
10.00%
Ordinary A

Financials

Year2014
Net Worth£15,346
Cash£7,624
Current Liabilities£30,492

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(6 pages)
19 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 July 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 3 July 2014 (1 page)
28 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
5 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 July 2013Particulars of variation of rights attached to shares (3 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Resolutions
  • RES13 ‐ Creation of new shares 03/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
22 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 March 2012Appointment of Mr Andrew Stokes as a director (2 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 May 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,000
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 1,000
(3 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 299
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 299
(2 pages)
11 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Lindsay Barthram as a director (2 pages)
25 August 2009Director and secretary's change of particulars / david gallagher / 01/08/2009 (1 page)
18 August 2009Director appointed lindsay albion barthram (2 pages)
12 August 2009Appointment terminated director timothy spriggs (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 March 2008Capitals not rolled up (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
14 February 2007Incorporation (31 pages)