Company Name2 Sixteen Limited
Company StatusDissolved
Company Number06847876
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Matthew Mark O'Hara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Director NameBogatyij Ltd (Corporation)
StatusClosed
Appointed16 March 2010(1 year after company formation)
Appointment Duration9 years, 5 months (closed 10 September 2019)
Correspondence AddressUnited House 39 - 41 North Road
London
N7 9DP
Director NameMrs Gail Jane New
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address41 Old Station Way
Shefford
Bedfordshire
SG17 5ED
Director NameMr Tony Frank Albert New
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Old Station Way
Shefford
Bedfordshire
SG17 5ED
Director NameMrs Yvette Veronica Echelle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGuyanese
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6 Eastfield Road
Hornsey
London
N8 7AD
Secretary NameMr Tony Frank Albert New
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Old Station Way
Shefford
Bedfordshire
SG17 5ED

Contact

Website2sixteen.moonfruit.com
Telephone020 83482572
Telephone regionLondon

Location

Registered AddressUnited House
39 - 41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £12kYvette Veronica Echelle
70.59%
Ordinary A
2 at £2.5kBogatyij LTD & Yvette Echelles
29.41%
Ordinary B

Financials

Year2014
Net Worth£4,615
Cash£7,502
Current Liabilities£1,887

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019Application to strike the company off the register (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 July 2018Appointment of Mr Matthew Mark O'hara as a director on 3 July 2018 (2 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
10 May 2018Termination of appointment of Yvette Veronica Echelle as a director on 6 April 2018 (1 page)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,000
(5 pages)
20 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 17,000
(5 pages)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 17,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Registered office address changed from , 216 Middle Lane, Hornsey, London, N8 7LA, United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from , 216 Middle Lane, Hornsey, London, N8 7LA, United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 216 Middle Lane Hornsey London N8 7LA United Kingdom on 11 April 2014 (1 page)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,000
(5 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 17,000
(5 pages)
10 April 2014Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page)
10 April 2014Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page)
10 April 2014Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Director's details changed for Bogatyij Ltd on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Bogatyij Ltd on 30 June 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
13 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 June 2010Appointment of Bogatyij Ltd as a director (2 pages)
2 June 2010Appointment of Bogatyij Ltd as a director (2 pages)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mrs Yvette Veronica Echelle on 16 March 2010 (2 pages)
1 June 2010Director's details changed for Mrs Yvette Veronica Echelle on 16 March 2010 (2 pages)
16 May 2010Registered office address changed from , 41 Old Station Way, Shefford, Beds, SG17 5ED, United Kingdom on 16 May 2010 (1 page)
16 May 2010Registered office address changed from , 41 Old Station Way, Shefford, Beds, SG17 5ED, United Kingdom on 16 May 2010 (1 page)
16 May 2010Registered office address changed from 41 Old Station Way Shefford Beds SG17 5ED United Kingdom on 16 May 2010 (1 page)
11 August 2009Appointment terminated director gail new (1 page)
11 August 2009Appointment terminated director gail new (1 page)
5 August 2009Appointment terminated director and secretary tony new (1 page)
5 August 2009Appointment terminated director and secretary tony new (1 page)
16 March 2009Incorporation (14 pages)
16 March 2009Incorporation (14 pages)