Company NameThe 50S Club Limited
Company StatusDissolved
Company Number07004985
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOliver Patrick John Swords Shannon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2010(11 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameLukas Michaelides
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameOliver-John Francis Swords Shannon
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMichael Michaelides
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(11 months after company formation)
Appointment Duration2 weeks (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

25 at £1Allanah Swords Shannon
25.00%
Ordinary
25 at £1Andreas Michaelides
25.00%
Ordinary
25 at £1Lukas Michaelides
25.00%
Ordinary
25 at £1Oliver Swords Shannon
25.00%
Ordinary

Financials

Year2014
Net Worth-£15,001
Cash£100
Current Liabilities£15,101

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 March 2011Appointment of Oliver Swords Shannon as a director (2 pages)
7 March 2011Appointment of Oliver Swords Shannon as a director (2 pages)
7 March 2011Appointment of Michael Michaelides as a director (2 pages)
7 March 2011Appointment of Michael Michaelides as a director (2 pages)
7 March 2011Termination of appointment of Michael Michaelides as a director (1 page)
7 March 2011Termination of appointment of Michael Michaelides as a director (1 page)
4 March 2011Termination of appointment of Oliver-John Swords Shannon as a director (1 page)
4 March 2011Termination of appointment of Lukas Michaelides as a director (1 page)
4 March 2011Termination of appointment of Lukas Michaelides as a director (1 page)
4 March 2011Termination of appointment of Oliver-John Swords Shannon as a director (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(3 pages)
29 June 2010Appointment of Lukas Michaelides as a director (2 pages)
29 June 2010Appointment of Lukas Michaelides as a director (2 pages)
28 June 2010Termination of appointment of Charles Horder as a director (1 page)
28 June 2010Appointment of Oliver-John Francis Swords Shannon as a director (2 pages)
28 June 2010Termination of appointment of Charles Horder as a director (1 page)
28 June 2010Appointment of Oliver-John Francis Swords Shannon as a director (2 pages)
1 September 2009Incorporation (18 pages)
1 September 2009Incorporation (18 pages)