Company Name111 Obs (Nominee) Limited
Company StatusDissolved
Company Number06573747
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date21 January 2017 (7 years, 3 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 Andrew Michael Egan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Theo Ludo Martin Speelmans
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed28 February 2010(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2017)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Christopher Alan Draper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 21 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Simon Jenkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gainsborough Avenue
St. Albans
Hertfordshire
AL1 4NL
Director NameMr Hamish Cameron Galbraith Marr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOak House 5 Churchacre
Tollesbury
Maldon
Essex
CM9 8RT
Director NameMr Stephen Picton-Pegg
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressEast Whipley Cottage
Guildford Road
Cranleigh
Surrey
GU6 8QZ
Secretary NameMr Stephen Picton-Pegg
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEast Whipley Cottage Guildford Road
Cranleigh
Surrey
GU6 8QZ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (7 pages)
21 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
21 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (7 pages)
7 October 2015Register(s) moved to registered inspection location 111 Old Broad Street London EC2N 1BR (2 pages)
7 October 2015Register(s) moved to registered inspection location 111 Old Broad Street London EC2N 1BR (2 pages)
28 September 2015Registered office address changed from 111 Old Broad Street London EC2N 1BR to 1 More London Place London SE1 2AF on 28 September 2015 (2 pages)
28 September 2015Registered office address changed from 111 Old Broad Street London EC2N 1BR to 1 More London Place London SE1 2AF on 28 September 2015 (2 pages)
28 September 2015Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages)
28 September 2015Register inspection address has been changed to 111 Old Broad Street London EC2N 1BR (2 pages)
24 September 2015Appointment of a voluntary liquidator (2 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
24 September 2015Appointment of a voluntary liquidator (2 pages)
24 September 2015Declaration of solvency (3 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
1 November 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Appointment of Mr Christopher Alan Draper as a director (2 pages)
18 October 2013Appointment of Mr Christopher Alan Draper as a director (2 pages)
18 October 2013Termination of appointment of Simon Jenkins as a director (1 page)
18 October 2013Termination of appointment of Simon Jenkins as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 April 2011Termination of appointment of Hamish Marr as a director (1 page)
11 April 2011Termination of appointment of Hamish Marr as a director (1 page)
11 April 2011Termination of appointment of Stephen Picton-Pegg as a director (1 page)
11 April 2011Termination of appointment of Stephen Picton-Pegg as a director (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Director's details changed for Mr Stephen Picton-Pegg on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Simon Jenkins on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Simon Jenkins on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Stephen Picton-Pegg on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 March 2010Appointment of Mr Andrew Michael Egan as a director (2 pages)
23 March 2010Termination of appointment of Stephen Picton-Pegg as a secretary (1 page)
23 March 2010Termination of appointment of Stephen Picton-Pegg as a secretary (1 page)
23 March 2010Termination of appointment of Stephen Picton-Pegg as a secretary (1 page)
23 March 2010Appointment of Mr Theo Ludo Martin Speelmans as a director (2 pages)
23 March 2010Termination of appointment of Stephen Picton-Pegg as a secretary (1 page)
23 March 2010Appointment of Mr Andrew Michael Egan as a director (2 pages)
23 March 2010Appointment of Mr Theo Ludo Martin Speelmans as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2009Return made up to 23/04/09; full list of members (10 pages)
16 May 2009Return made up to 23/04/09; full list of members (10 pages)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 April 2008Incorporation (20 pages)
23 April 2008Incorporation (20 pages)