Company Name675 Limited
Company StatusDissolved
Company Number06789164
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Nicholson Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(1 day after company formation)
Appointment Duration7 years, 4 months (closed 17 May 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Fennycroft Road
Hemel Hempstead
Hertfordshire
HP1 3PD
Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Mark Nicholson-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£569
Cash£8,352
Current Liabilities£16,724

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 September 2014Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
1 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 1 September 2014 (1 page)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 August 2011Amended accounts made up to 31 January 2010 (3 pages)
15 August 2011Amended accounts made up to 31 January 2010 (3 pages)
27 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mark Nicholson Smith on 12 January 2010 (2 pages)
8 February 2010Director's details changed for Mark Nicholson Smith on 12 January 2010 (2 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
6 February 2009Director appointed mark nicholson smith (2 pages)
6 February 2009Director appointed mark nicholson smith (2 pages)
15 January 2009Appointment terminated director john carter (1 page)
15 January 2009Appointment terminated director john carter (1 page)
12 January 2009Incorporation (7 pages)
12 January 2009Incorporation (7 pages)