Company Name168 Ltd
Company StatusDissolved
Company Number06269061
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed04 July 2013(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 27 October 2020)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
4 December 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
3 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Nominee Director Ltd as a director on 10 November 2016 (1 page)
25 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
25 July 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
5 June 2007Incorporation (8 pages)
5 June 2007Incorporation (8 pages)