Company Name1421 & Beyond Limited
Company StatusDissolved
Company Number06919425
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ian Alexander Hudson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressWoodleys Farm House
Knotting Road
Melchbourne
Bedfordshire
MK44 1AG
Director NameChi Kong Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceHong Kong
Correspondence Address11a Cornell Court
56 King's Road
Hong Kong
North Point
China
Director NameRowan Gavin Paton Menzies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW

Location

Registered AddressUnit 302 40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

12.5k at £1Chi Kong Lee
40.00%
Ordinary
12.5k at £1Ian Alexander Hudson
40.00%
Ordinary
6.3k at £1Rowan Gavin Paton Menzies
20.00%
Ordinary

Financials

Year2014
Net Worth-£39,063
Cash£274
Current Liabilities£39,337

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
29 March 2017Termination of appointment of Rowan Gavin Paton Menzies as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Rowan Gavin Paton Menzies as a director on 28 March 2017 (1 page)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31,250
(4 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31,250
(4 pages)
25 April 2016Termination of appointment of Chi Kong Lee as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Chi Kong Lee as a director on 25 April 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 31,250
(5 pages)
21 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 31,250
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 31,250
(5 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 31,250
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Director's details changed for Ian Alexander Hudson on 9 February 2012 (2 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
27 June 2012Director's details changed for Ian Alexander Hudson on 9 February 2012 (2 pages)
27 June 2012Director's details changed for Ian Alexander Hudson on 9 February 2012 (2 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Chi Kong Lee on 29 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Alexander Hudson on 29 May 2010 (2 pages)
15 June 2010Director's details changed for Chi Kong Lee on 29 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Alexander Hudson on 29 May 2010 (2 pages)
29 May 2009Incorporation (14 pages)
29 May 2009Incorporation (14 pages)