Company Name+27 Ltd
Company StatusDissolved
Company Number06592374
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Peter Skinstad
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address36 Upper Noreen Avenue
Claremont
Cape Town
7700
Director NameMiss Flora Maeve Parrott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleDesigner / Artist
Correspondence Address70 Lyndhurst Grove
London
SE15 5AH

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Andrew Peter Skinstad
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,676
Cash£108
Current Liabilities£6,731

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,000
(3 pages)
2 August 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1,000
(3 pages)
2 August 2012Director's details changed for Mr Andrew Peter Skinstad on 13 May 2012 (2 pages)
2 August 2012Director's details changed for Mr Andrew Peter Skinstad on 13 May 2012 (2 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Quotient Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 7 July 2011 (1 page)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Andrew Peter Skinstad on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts made up to 31 March 2009 (2 pages)
3 December 2009Accounts made up to 31 March 2009 (2 pages)
10 September 2009Director's change of particulars / andrew skinstad / 01/07/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 September 2009Appointment terminated director flora parrott (1 page)
10 September 2009Director's change of particulars / andrew skinstad / 01/07/2009 (1 page)
10 September 2009Return made up to 14/05/09; full list of members (3 pages)
10 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 September 2009Registered office changed on 10/09/2009 from flat 3, 4 st georges terrace primrose hill london NW1 8XH united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from flat 3, 4 st georges terrace primrose hill london NW1 8XH united kingdom (1 page)
10 September 2009Appointment terminated director flora parrott (1 page)
10 September 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2008Incorporation (14 pages)
14 May 2008Incorporation (14 pages)