Company NameBattle Ready Ltd
Company StatusDissolved
Company Number06549975
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Damon Stuart Abba
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(4 years after company formation)
Appointment Duration7 years, 3 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 277
Upper Street
London
N1 2TZ
Director NameMiss Amee D'Souza
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 277 Upper Street
London
N1 2TZ
Secretary NameMr Michael John Dennington Bishop
NationalityEnglish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croft Road
Ogwell
Newton Abbot
Devon
TQ12 6BQ

Contact

Websitebattle-ready.com/home/
Email address[email protected]
Telephone07 932940829
Telephone regionMobile

Location

Registered AddressClarendon House 117 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1000 at £1Amee D'souza & Damon Abba
100.00%
Ordinary

Financials

Year2014
Net Worth£5,870
Current Liabilities£2,163

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 5a Thane Works London N7 7NU England to Clarendon House 117 George Lane South Woodford London E18 1AN on 31 January 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2016 (6 pages)
29 September 2017Notification of Damon Abba as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 September 2017Notification of Damon Abba as a person with significant control on 1 July 2016 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Registered office address changed from Flat 8 277 Upper Street Islington London N1 2TZ to 5a Thane Works London N7 7NU on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Michael John Dennington Bishop as a secretary on 5 April 2016 (1 page)
25 January 2017Termination of appointment of Michael John Dennington Bishop as a secretary on 5 April 2016 (1 page)
25 January 2017Registered office address changed from Flat 8 277 Upper Street Islington London N1 2TZ to 5a Thane Works London N7 7NU on 25 January 2017 (1 page)
25 November 2016Administrative restoration application (3 pages)
25 November 2016Annual return made up to 31 March 2016
Statement of capital on 2016-11-25
  • GBP 1,000
(19 pages)
25 November 2016Annual return made up to 31 March 2016
Statement of capital on 2016-11-25
  • GBP 1,000
(19 pages)
25 November 2016Administrative restoration application (3 pages)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Termination of appointment of Amee D'souza as a director on 1 April 2015 (1 page)
19 April 2016Termination of appointment of Amee D'souza as a director on 1 April 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(5 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Appointment of Mr Damon Stuart Abba as a director (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Appointment of Mr Damon Stuart Abba as a director (2 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 May 2012Secretary's details changed for Mr Michael John Dennington Bishop on 30 April 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Michael John Dennington Bishop on 30 April 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Amee D'souza on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Amee D'souza on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Amee D'souza on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / michael bishop / 15/04/2009 (1 page)
16 April 2009Secretary's change of particulars / michael bishop / 15/04/2009 (1 page)
31 March 2008Incorporation (15 pages)
31 March 2008Incorporation (15 pages)