Company NameItssome Limited
Company StatusDissolved
Company Number07070456
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 4 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Maria Greta Einarsdottir
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIcelandic
StatusClosed
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Great Portland Street
London
W1W 8QP
Director NameMrs So Mi Chan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 09 February 2016)
RoleCo Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Galleries
9 Abbey Road
London
NW8 9AQ
Secretary NameMr Edmund Yat Chan
StatusClosed
Appointed20 May 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 09 February 2016)
RoleCompany Director
Correspondence AddressFlat 3 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1So Mi Chan
50.00%
Ordinary
499 at £1Edmund Chan
49.90%
Ordinary
1 at £1Maria Einarsdottir
0.10%
Ordinary

Financials

Year2014
Net Worth-£95,867
Current Liabilities£296,346

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
9 November 2015Liquidators statement of receipts and payments to 29 October 2015 (16 pages)
9 November 2015Liquidators' statement of receipts and payments to 29 October 2015 (16 pages)
1 July 2015Liquidators statement of receipts and payments to 13 June 2015 (13 pages)
1 July 2015Liquidators' statement of receipts and payments to 13 June 2015 (13 pages)
14 August 2014Liquidators' statement of receipts and payments to 13 June 2014 (11 pages)
14 August 2014Liquidators statement of receipts and payments to 13 June 2014 (11 pages)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Statement of affairs with form 4.19 (7 pages)
21 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Registered office address changed from 54 Ormesby Way Kenton Middlesex HA3 9SF United Kingdom on 12 June 2013 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2,000
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 2,000
(4 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Mrs Somi Mi Chan on 15 March 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 1,000
(3 pages)
15 June 2011Appointment of Mr Edmund Yat Chan as a secretary (2 pages)
15 June 2011Appointment of Mrs So Mi Chan as a director (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for Maria Greta Einarsdottir on 9 November 2009 (2 pages)
31 January 2011Director's details changed for Maria Greta Einarsdottir on 9 November 2009 (2 pages)
7 December 2009Appointment of Maria Greta Einarsdottir as a director (3 pages)
17 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)