Company NameOriginal Project Ltd
Company StatusDissolved
Company Number06432624
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date1 July 2020 (3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew John Charles Simpson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address9 Cuff Point
Columbia Road
London
E2 7PP
Secretary NameMr Robin Simpson
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Dunsmure Road
London
N16 5PT

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£351
Current Liabilities£13,230

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 July 2020Final Gazette dissolved following liquidation (1 page)
1 April 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
8 May 2019Statement of affairs (8 pages)
8 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-17
(1 page)
8 May 2019Appointment of a voluntary liquidator (3 pages)
8 May 2019Registered office address changed from 8 Blackstock Mews London N4 2BT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 8 May 2019 (2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
30 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(4 pages)
13 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(4 pages)
1 May 2015Registered office address changed from 9 Cuff Point Columbia Road London E2 7PP to 8 Blackstock Mews London N4 2BT on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Cuff Point Columbia Road London E2 7PP to 8 Blackstock Mews London N4 2BT on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 9 Cuff Point Columbia Road London E2 7PP to 8 Blackstock Mews London N4 2BT on 1 May 2015 (1 page)
13 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(4 pages)
13 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Director's details changed for Matthew Simpson on 11 January 2010 (2 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Robin Simpson on 11 January 2010 (2 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Robin Simpson on 11 January 2010 (2 pages)
15 February 2010Director's details changed for Matthew Simpson on 11 January 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
6 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
6 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2007Incorporation (16 pages)
20 November 2007Incorporation (16 pages)