Company NameTry It Now Limited
Company StatusDissolved
Company Number06518598
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Otobo Okenabirhie
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2012)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address24 Winscombe Way
Stanmore
Middlesex
HA7 3AU
Director NameMr Richard Mark Quail
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2012)
RoleOptician
Country of ResidenceEngland
Correspondence Address5 Athenia Close
Goffs Oak
Hertfordshire
EN7 5ES
Secretary NameMr Anthony Otobo Okenabirhie
NationalityBritish
StatusClosed
Appointed19 March 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (closed 19 June 2012)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address24 Winscombe Way
Stanmore
Middlesex
HA7 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£67,321
Current Liabilities£110,469

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 April 2008Appointment Terminated Director company directors LIMITED (1 page)
5 April 2008Appointment terminated director company directors LIMITED (1 page)
5 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 April 2008Director and secretary appointed anthony otobo okenabirhie (3 pages)
5 April 2008Director appointed richard mark quail (2 pages)
5 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
5 April 2008Director and secretary appointed anthony otobo okenabirhie (3 pages)
5 April 2008Director appointed richard mark quail (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)