Company Name48CR Limited
Company StatusDissolved
Company Number06518890
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Jeremy Vaughan Le Seelleur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Iverna Gardens
London
W8 6TW
Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Harrier Way
London
E6 5YX
Secretary NameMr Nicholas Jeremy Vaughan Le Seelleur
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Iverna Gardens
London
W8 6TW
Director NameMr Sol Alan Saad
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 March 2020)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £0.1Philip Sheldon
9.13%
Ordinary
43.5k at £0.1Fidelity Partners LTD
7.94%
Ordinary
16.5k at £0.1Brindley Corporation LTD
3.01%
Ordinary
148.5k at £0.1Lawrence Shaw
27.10%
Ordinary
110k at £0.1Jon Ribbens
20.08%
Ordinary
15k at £0.1Philip Byrne
2.74%
Ordinary
80k at £0.1Mr Nicholas Jeremy Vaughan Le Seelleur
14.60%
Ordinary
80k at £0.1Sol Alan Saad
14.60%
Ordinary
4.4k at £0.1John Max Hamber
0.81%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Termination of appointment of Paul John Garrod as a director on 4 March 2020 (1 page)
5 March 2020Termination of appointment of Sol Alan Saad as a director on 4 March 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
16 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (5 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 54,792.5
(5 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 54,792.5
(5 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 54,792.5
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 54,792.5
(5 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 54,792.5
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 54,792.5
(5 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
25 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 August 2011Appointment of Mr Sol Alan Saad as a director (2 pages)
18 August 2011Appointment of Mr Sol Alan Saad as a director (2 pages)
10 August 2011Resolutions
  • RES13 ‐ Apt dir 19/07/2011
(1 page)
10 August 2011Resolutions
  • RES13 ‐ Apt dir 19/07/2011
(1 page)
26 May 2011Termination of appointment of Nicholas Le Seelleur as a director (1 page)
26 May 2011Termination of appointment of Nicholas Le Seelleur as a director (1 page)
26 May 2011Termination of appointment of Nicholas Le Seelleur as a secretary (1 page)
26 May 2011Termination of appointment of Nicholas Le Seelleur as a secretary (1 page)
6 April 2011Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2010Annual return made up to 28 February 2010 (14 pages)
24 May 2010Annual return made up to 28 February 2010 (14 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 April 2009Return made up to 28/02/09; full list of members (7 pages)
21 April 2009Return made up to 28/02/09; full list of members (7 pages)
28 October 2008Ad 29/02/08\gbp si [email protected]=54790.5\gbp ic 2/54792.5\ (4 pages)
28 October 2008Ad 29/02/08\gbp si [email protected]=54790.5\gbp ic 2/54792.5\ (4 pages)
12 May 2008Director appointed paul john garrod (3 pages)
12 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
12 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 May 2008S-div (2 pages)
12 May 2008Gbp nc 10000/100000\29/02/08 (1 page)
12 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 May 2008Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages)
12 May 2008Director appointed paul john garrod (3 pages)
12 May 2008Gbp nc 10000/100000\29/02/08 (1 page)
12 May 2008Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 29/02/2008
(15 pages)
12 May 2008S-div (2 pages)
29 February 2008Incorporation (20 pages)
29 February 2008Incorporation (20 pages)