Company Name09 09 09 International Limited
Company StatusDissolved
Company Number07014066
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMs Chawada Matiwaza
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 20 November 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Athole Terrace Bensham Grove
Thornton Heath
Surrey
CR7 8DX
Director NameMichael Odame
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(6 years, 8 months after company formation)
Appointment Duration2 days (resigned 25 May 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address5b Athole Terrace Bensham Grove
Thornton Heath
Surrey
CR7 8DX

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Leon Williams
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Registered office address changed from 23 Hanover Square London W1S 1JB England to 4 Imperial Place,Maxwell 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 8 November 2016 (1 page)
24 June 2016Amended total exemption full accounts made up to 30 September 2012 (11 pages)
13 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
13 June 2016Amended total exemption full accounts made up to 30 September 2013 (12 pages)
13 June 2016Amended total exemption full accounts made up to 30 September 2014 (12 pages)
1 June 2016Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to 23 Hanover Square London W1S 1JB on 1 June 2016 (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Appointment of Ms Chawada Matiwaza as a director on 9 April 2012 (2 pages)
25 May 2016Termination of appointment of Michael Odame as a director on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 5B Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX England to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 25 May 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Appointment of Michael Odame as a director on 23 May 2016 (2 pages)
24 May 2016Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 5B Athole Terrace Bensham Grove Thornton Heath Surrey CR7 8DX on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Leon Timothy Williams as a director on 23 May 2016 (1 page)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
25 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
25 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
10 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
18 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 4 May 2012 (1 page)
15 September 2011Director's details changed for Mr Leon Timothy Williams on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
16 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 November 2010Registered office address changed from 10 Plas St Pol De Leon Penarth CF64 1TR United Kingdom on 29 November 2010 (1 page)
29 November 2010Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Mr Leon Timothy Williams on 1 October 2009 (2 pages)
9 September 2009Incorporation (14 pages)