Company NameS434 Limited
Company StatusDissolved
Company Number06666180
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)
Previous NameSerious Trivia Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Chrystalla Spire
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address82 Oaklands Lane
Smallford
St Albans
Herts
AL4 0HS
Director NameMr Mike Spyres
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Astwick Manor
Coopers Green Lane
Hatfield
Hertfordshire
AL10 9BP
Secretary NameMs Chrystalla Spire
NationalityBritish
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Oaklands Lane
Smallford
St Albans
Herts
AL4 0HS
Director NameMr Adrian Michael Wildsmith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(8 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 26 October 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Hemsley Road Ovaltine Drive
Kings Langley
Hertfordshire
WD4 8TD
Director NameMr Michael Glazebrook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(9 months after company formation)
Appointment Duration7 years, 5 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lichfield Road
Kew
Surrey
TW9 3JR
Director NameMr Phytos Stavrinides
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(9 months after company formation)
Appointment Duration7 years, 5 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Games Road
Barnet
Hertfordshire
EN4 9HT
Director NameMr George Constantinou
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(9 months after company formation)
Appointment Duration9 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Uplands Way
Winchmore Hill
London
N21 1DU
Secretary NameMr Phytos Stavrinides
NationalityBritish
StatusResigned
Appointed08 May 2009(9 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Games Road
Barnet
Hertfordshire
EN4 9HT

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£682,692
Cash£49,617
Current Liabilities£103,234

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
26 July 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
30 September 2015Registered office address changed from David Rubin & Partners Llp 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from David Rubin & Partners Llp 1st Floor 26-28 Bedford Row London WC1R 4HE to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
20 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (16 pages)
20 July 2015Liquidators' statement of receipts and payments to 17 May 2015 (16 pages)
20 July 2015Liquidators statement of receipts and payments to 17 May 2015 (16 pages)
27 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (16 pages)
27 June 2014Liquidators statement of receipts and payments to 17 May 2014 (16 pages)
27 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (16 pages)
18 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (15 pages)
18 July 2013Liquidators statement of receipts and payments to 17 May 2013 (15 pages)
18 July 2013Liquidators' statement of receipts and payments to 17 May 2013 (15 pages)
17 July 2012Liquidators statement of receipts and payments to 17 May 2012 (14 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (14 pages)
17 July 2012Liquidators' statement of receipts and payments to 17 May 2012 (14 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed serious trivia LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
5 July 2011Company name changed serious trivia LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
(2 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Registered office address changed from Unit D2 Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom on 25 May 2011 (2 pages)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Registered office address changed from Unit D2 Alban Park, Hatfield Road St. Albans Hertfordshire AL4 0LA United Kingdom on 25 May 2011 (2 pages)
25 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Appointment of a voluntary liquidator (1 page)
25 May 2011Statement of affairs with form 4.19 (6 pages)
25 May 2011Statement of affairs with form 4.19 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(7 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(7 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
8 April 2010Appointment of Mr Phytos Stavrinides as a director (1 page)
8 April 2010Termination of appointment of Phytos Stavrinides as a secretary (1 page)
8 April 2010Termination of appointment of Phytos Stavrinides as a secretary (1 page)
8 April 2010Appointment of Mr Phytos Stavrinides as a director (1 page)
16 February 2010Termination of appointment of George Constantinou as a director (1 page)
16 February 2010Termination of appointment of George Constantinou as a director (1 page)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 September 2009Secretary appointed mr phytos stavrinides (1 page)
30 September 2009Secretary appointed mr phytos stavrinides (1 page)
25 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 August 2009Return made up to 06/08/09; full list of members (4 pages)
20 August 2009Director appointed mr michael glazebrook (1 page)
20 August 2009Director appointed mr michael glazebrook (1 page)
19 August 2009Director appointed mr george constantinou (2 pages)
19 August 2009Director appointed mr george constantinou (2 pages)
17 July 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
17 July 2009Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page)
15 May 2009Director appointed mr adrian wildsmith (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 36 astwick manor coopers green lane hatfield hertfordshire AL10 9BP united kingdom (1 page)
15 May 2009Director appointed mr adrian wildsmith (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 36 astwick manor coopers green lane hatfield hertfordshire AL10 9BP united kingdom (1 page)
6 August 2008Incorporation (13 pages)
6 August 2008Incorporation (13 pages)