Company Name12TH Degree Ltd
Company StatusDissolved
Company Number07195712
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Corner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Jennifer Anne Freeman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 April 2011(1 year after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

1 at £1Howard Corner
100.00%
Ordinary

Financials

Year2014
Net Worth£15,365
Cash£5,848
Current Liabilities£24,901

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (4 pages)
22 October 2014Application to strike the company off the register (4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1
(4 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1
(4 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 May 2012Change of share class name or designation (2 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 May 2012Change of share class name or designation (2 pages)
30 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(4 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 102
(4 pages)
25 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr. Howard Corner on 15 November 2011 (2 pages)
25 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
25 May 2012Director's details changed for Mr. Howard Corner on 15 November 2011 (2 pages)
3 April 2012Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages)
3 April 2012Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages)
3 April 2012Appointment of Ms Jennifer Anne Freeman as a director on 6 April 2011 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)