Company NameBen Twiston-Davies Limited
Company StatusDissolved
Company Number06882850
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)
Previous NameCstrife Design Limited

Business Activity

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

Directors

Director NameMr Benjamin James Twiston-Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(1 year after company formation)
Appointment Duration5 years, 7 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 St. Andrews Mansion S
157 Lower Clapton Road
London
E5 8EX
Director NameDivyesh Patel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 Evington Valley Road
Leicester
Leicestershire
LE5 5LL
Director NameMr John Elliott Quarrie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 West Beeches Road
Crowborough
East Sussex
TN6 2AG
Director NameMr Ravindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Abbots Lane
Kenley
Surrey
CR8 5JG

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Benjamin James Twist-davies
100.00%
Ordinary

Financials

Year2014
Net Worth£49,525
Current Liabilities£62,875

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (3 pages)
17 June 2014Annual return made up to 21 April 2013 with a full list of shareholders (15 pages)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(15 pages)
17 June 2014Registered office address changed from Flat 2 St. Andrews Mansion S 157 Lower Clapton Road London E5 8EX United Kingdom on 17 June 2014 (2 pages)
17 June 2014Registered office address changed from Flat 2 St. Andrews Mansion S 157 Lower Clapton Road London E5 8EX United Kingdom on 17 June 2014 (2 pages)
17 June 2014Annual return made up to 21 April 2013 with a full list of shareholders (15 pages)
17 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(15 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 June 2014Administrative restoration application (3 pages)
16 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 June 2014Administrative restoration application (3 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Termination of appointment of Ravindran Selvarajah as a director (1 page)
29 June 2011Termination of appointment of Ravindran Selvarajah as a director (1 page)
15 June 2011Termination of appointment of a director (1 page)
15 June 2011Termination of appointment of a director (1 page)
24 May 2011Termination of appointment of a director (1 page)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of a director (1 page)
23 May 2011Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG United Kingdom on 23 May 2011 (1 page)
23 May 2011Appointment of Mr Benjamin James Twiston-Davies as a director (2 pages)
23 May 2011Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG United Kingdom on 23 May 2011 (1 page)
23 May 2011Appointment of Mr Benjamin James Twiston-Davies as a director (2 pages)
21 April 2011Company name changed cstrife design LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed cstrife design LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 31 March 2011 (1 page)
31 March 2011Appointment of Mr Ravi Selvarajah as a director (2 pages)
31 March 2011Termination of appointment of John Quarrie as a director (1 page)
31 March 2011Registered office address changed from 62 West Beeches Road Crowborough East Sussex TN6 2AG United Kingdom on 31 March 2011 (1 page)
31 March 2011Termination of appointment of John Quarrie as a director (1 page)
31 March 2011Appointment of Mr Ravi Selvarajah as a director (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
31 January 2011Withdraw the company strike off application (2 pages)
31 January 2011Withdraw the company strike off application (2 pages)
24 January 2011Termination of appointment of Divyesh Patel as a director (1 page)
24 January 2011Appointment of Mr John Elliott Quarrie as a director (2 pages)
24 January 2011Termination of appointment of Divyesh Patel as a director (1 page)
24 January 2011Appointment of Mr John Elliott Quarrie as a director (2 pages)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
28 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 October 2010Director's details changed for Divyesh Patel on 21 April 2010 (2 pages)
24 October 2010Director's details changed for Divyesh Patel on 21 April 2010 (2 pages)
24 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (3 pages)
24 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (3 pages)
21 April 2009Incorporation (13 pages)
21 April 2009Incorporation (13 pages)