Company NameDatemode Limited
Company StatusDissolved
Company Number06328266
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Connell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameCharlie Kevin Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence AddressThe Yorkshire Grey 2 Theobolds Road
London
WC1X 8PN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameWhite Corfield Company Services Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN

Location

Registered Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1John Connell
100.00%
Ordinary

Financials

Year2014
Net Worth£111,391

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 October 2007Delivered on: 20 November 2007
Persons entitled: John Connell

Classification: Debenture
Secured details: The principal amount of a loan of £228,944.80 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill and book debts. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
11 July 2019Termination of appointment of White Corfield Company Services Limited as a secretary on 11 July 2019 (1 page)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr John Connell on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr John Connell on 27 February 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(4 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Company name changed hawthorn and hill LIMITED\certificate issued on 16/04/14
  • CONNOT ‐
(2 pages)
16 April 2014Company name changed hawthorn and hill LIMITED\certificate issued on 16/04/14
  • CONNOT ‐
(2 pages)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-27
(1 page)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Registered office address changed from 420 Brighton Raod South Croydon Surrey CR2 6AN England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 420 Brighton Raod South Croydon Surrey CR2 6AN England on 28 May 2012 (1 page)
14 May 2012Company name changed hawthorne and hill LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed hawthorne and hill LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed cb pub enterprises LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed cb pub enterprises LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Termination of appointment of Charlie Boyle as a director (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Charlie Boyle as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Charlie Kevin Boyle on 30 July 2010 (2 pages)
5 August 2010Secretary's details changed for White Corfield Company Services Limited on 30 July 2010 (2 pages)
5 August 2010Director's details changed for Charlie Kevin Boyle on 30 July 2010 (2 pages)
5 August 2010Secretary's details changed for White Corfield Company Services Limited on 30 July 2010 (2 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
24 September 2009Registered office changed on 24/09/2009 from 1 mariners way northfleet kent DA11 9EP (1 page)
24 September 2009Director's change of particulars / charlie boyle / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / charlie boyle / 24/09/2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 1 mariners way northfleet kent DA11 9EP (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 30/07/08; full list of members (4 pages)
21 October 2008Return made up to 30/07/08; full list of members (4 pages)
11 December 2007Ad 30/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 December 2007Ad 30/07/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 December 2007£ nc 1000/200000 30/07/07 (1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007£ nc 1000/200000 30/07/07 (1 page)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
30 July 2007Incorporation (13 pages)
30 July 2007Incorporation (13 pages)