Company NameThe Pattern Foundry Limited
Company StatusDissolved
Company Number06825329
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Richard Rhys Thomas
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address19 Thane Villas
Holloway
London
United Kigdom
N7 7PH
Director NameMr Laurent Georg Benner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwiss & German
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 / Floor 2
49 - 59 Old Street
London
EC1V 9HQ
Director NameMr Radovan Valerio Scasascia
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address304 Gilbert House
London
EC2Y 8BD

Contact

Websitehttps://www.patternfoundry.com/
Email address[email protected]
Telephone020 78339978
Telephone regionLondon

Location

Registered Address33 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,083
Cash£659
Current Liabilities£9,855

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 August 2020Compulsory strike-off action has been discontinued (1 page)
28 August 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 January 2019 (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages)
4 June 2010Termination of appointment of Laurent Benner as a director (1 page)
4 June 2010Termination of appointment of Radovan Scasascia as a director (1 page)
4 June 2010Termination of appointment of Laurent Benner as a director (1 page)
4 June 2010Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Termination of appointment of Radovan Scasascia as a director (1 page)
4 June 2010Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
6 May 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
6 May 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 February 2009Incorporation (14 pages)
20 February 2009Incorporation (14 pages)