Company Name1929 Limited
Company StatusDissolved
Company Number06299827
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameGuoli Dai Bredahl
Date of BirthJune 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a High Bridge Wharf
London
SE10 9PS
Secretary NameMr Ditlev Emil Bredahl
NationalityDanish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 King William Walk
Greenwich
London
SE10 9HU

Location

Registered Address5a High Bridge Wharf
London
SE10 9PS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,000
(3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,000
(3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1,000
(3 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Termination of appointment of Ditlev Bredahl as a secretary (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Guoli Dai Bredahl on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Guoli Dai Bredahl on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Guoli Dai Bredahl on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Ditlev Bredahl as a secretary (1 page)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 September 2009Registered office changed on 24/09/2009 from 42 king william walk cutty sark london SE10 9HU united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from 42 king william walk cutty sark london SE10 9HU united kingdom (1 page)
9 September 2009Return made up to 03/07/09; full list of members (3 pages)
9 September 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Amended accounts made up to 31 July 2008 (8 pages)
7 July 2009Amended accounts made up to 31 July 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Director's change of particulars / guoli bredahl / 13/08/2007 (1 page)
10 December 2008Return made up to 03/07/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / ditlev bredahl / 13/08/2007 (1 page)
10 December 2008Director's Change of Particulars / guoli bredahl / 13/08/2007 / HouseName/Number was: , now: 42; Street was: 173 discover dock east, now: king william walk; Area was: 3 south quay plaza, now: cutty sark; Post Code was: E14 9RZ, now: SE10 9HU (1 page)
10 December 2008Return made up to 03/07/08; full list of members (3 pages)
10 December 2008Secretary's Change of Particulars / ditlev bredahl / 13/08/2007 / HouseName/Number was: , now: 42; Street was: 173 discover dock east, now: king william walk; Area was: 3 south quay plaza, now: cutty sark; Post Code was: E14 9RZ, now: SE10 9HU (1 page)
30 September 2008Registered office changed on 30/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
30 September 2008Registered office changed on 30/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 July 2007Incorporation (15 pages)
3 July 2007Incorporation (15 pages)