Company Name2A Tabernacle St Ltd
Company StatusDissolved
Company Number06843455
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jonathan David James Downey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stamford Road
London
N1 4JP

Location

Registered AddressStudio 4 19-23 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

16 at £1Jonathan Downey
80.00%
Ordinary
1 at £1Christopher York
5.00%
Ordinary
1 at £1Melvin Benn
5.00%
Ordinary
2 at £1Kevin Studd
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 20
(4 pages)
8 April 2015Register(s) moved to registered office address Studio 4 19-23 Kingsland Road London E2 8AA (1 page)
8 April 2015Register inspection address has been changed from 61 Poland Street London W1F 7NU United Kingdom to Studio 4 19-23 Kingsland Road London E2 8AA (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Registered office address changed from 61 Poland Street London W1F 7NU to Studio 4 19-23 Kingsland Road London E2 8AA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 61 Poland Street London W1F 7NU to Studio 4 19-23 Kingsland Road London E2 8AA on 4 December 2014 (1 page)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20
(4 pages)
15 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 April 2010Registered office address changed from 2a Tabernacle Street London EC2A 4LU on 16 April 2010 (1 page)
16 April 2010Register inspection address has been changed (1 page)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2009Incorporation (16 pages)