Company Name593 Ltd
Company StatusDissolved
Company Number07154782
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(1 day after company formation)
Appointment Duration5 years, 8 months (closed 27 October 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(1 day after company formation)
Appointment Duration5 years, 8 months (closed 27 October 2015)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Shane Egan
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Gavin Standing
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Termination of appointment of Daniel Charles Crouch as a director on 15 October 2014 (1 page)
30 April 2015Termination of appointment of Shane Egan as a director on 15 October 2014 (1 page)
30 April 2015Termination of appointment of Shane Egan as a director on 15 October 2014 (1 page)
30 April 2015Termination of appointment of Daniel Charles Crouch as a director on 15 October 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
29 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Appointment of Mr Gavin Sean Standing as a director (2 pages)
4 March 2010Appointment of Mr Gavin Sean Standing as a director (2 pages)
4 March 2010Appointment of Mr Daniel Charles Crouch as a director (2 pages)
4 March 2010Appointment of Mr Giles Standing as a director (2 pages)
4 March 2010Appointment of Mr Giles Standing as a director (2 pages)
4 March 2010Appointment of Mr Daniel Charles Crouch as a director (2 pages)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
11 February 2010Incorporation (31 pages)
11 February 2010Incorporation (31 pages)