London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr William Gordon Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Way Warsash Southampton SO31 9FP |
Director Name | Mrs Samantha Gibbs |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadwick Grange Chadwick Lane Knowle Solihull B93 0AS |
Secretary Name | Mr William Gordon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Way Warsash Southampton SO31 9FP |
Secretary Name | Mr Richard Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(7 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 05 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 The Court Holywell Business Park Southam Warwickshire CV47 0FS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 81g.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3030819 |
Telephone region | Unknown |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7k at £1 | Samantha Hinton 70.00% Ordinary A |
---|---|
3k at £1 | Samantha Hinton 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£39,461 |
Current Liabilities | £192,466 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
29 July 2021 | Delivered on: 3 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
14 February 2008 | Delivered on: 19 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (1 page) |
25 March 2022 | Satisfaction of charge 063072380002 in full (1 page) |
28 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Solvency Statement dated 27/10/21 (1 page) |
28 October 2021 | Resolutions
|
28 October 2021 | Statement of capital on 28 October 2021
|
3 August 2021 | Registration of charge 063072380002, created on 29 July 2021 (13 pages) |
15 July 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
11 May 2021 | Resolutions
|
18 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (9 pages) |
5 March 2021 | Notification of Babble Cloud Holdings Limited as a person with significant control on 5 March 2021 (2 pages) |
5 March 2021 | Cessation of Samantha Gibbs as a person with significant control on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr James Laird Cawood as a director on 5 March 2021 (2 pages) |
5 March 2021 | Registered office address changed from Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS to Bury House 31 Bury Street London EC3A 5AR on 5 March 2021 (1 page) |
5 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
5 March 2021 | Termination of appointment of Richard Masters as a secretary on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Samantha Gibbs as a director on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Matthew John Parker as a director on 5 March 2021 (2 pages) |
3 March 2021 | Satisfaction of charge 1 in full (1 page) |
18 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Secretary's details changed for Mr Richard Masters on 10 August 2020 (1 page) |
10 August 2020 | Change of details for Mrs Samantha Gibbs as a person with significant control on 10 August 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Director's details changed for Mrs Samantha Hinton on 8 September 2016 (3 pages) |
12 September 2016 | Director's details changed for Mrs Samantha Hinton on 8 September 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 July 2015 | Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP to Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton Hampshire SO16 7NP to Unit 3 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2013 | Termination of appointment of William Watson as a director (1 page) |
25 September 2013 | Termination of appointment of William Watson as a director (1 page) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 November 2012 | Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR on 23 November 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Samantha Hinton on 1 November 2010 (2 pages) |
28 July 2011 | Director's details changed for Samantha Hinton on 1 November 2010 (2 pages) |
28 July 2011 | Director's details changed for Samantha Hinton on 1 November 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Richard Masters on 1 December 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Richard Masters on 1 December 2010 (2 pages) |
28 July 2011 | Secretary's details changed for Richard Masters on 1 December 2010 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Samantha Hinton on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Samantha Hinton on 30 June 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
31 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 02/01/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 02/01/08 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
23 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
23 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
18 September 2008 | Ad 28/05/08\gbp si 750@1=750\gbp ic 2/752\ (2 pages) |
18 September 2008 | Ad 28/05/08\gbp si 750@1=750\gbp ic 2/752\ (2 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |