Company Name10580 Ltd
Company StatusDissolved
Company Number07316628
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Damian Paul Dwan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Sandy Way
Cobham
Surrey
KT11 2EY
Director NameSusan Anne Dwan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWoodview Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dwan Damian
50.00%
Ordinary A
1 at £1Susan Dwan
50.00%
Ordinary B

Financials

Year2014
Net Worth-£29,387
Current Liabilities£79,638

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

21 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
21 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
19 May 2015Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page)
16 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 February 2012Statement of capital following an allotment of shares on 16 July 2011
  • GBP 2
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 16 July 2011
  • GBP 2
(3 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 17 August 2011 (1 page)
5 August 2010Appointment of Damian Paul Dwan as a director (2 pages)
5 August 2010Appointment of Susan Anne Dwan as a director (2 pages)
5 August 2010Appointment of Damian Paul Dwan as a director (2 pages)
5 August 2010Appointment of Susan Anne Dwan as a director (2 pages)
23 July 2010Registered office address changed from Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 23 July 2010 (1 page)
15 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 July 2010Incorporation (29 pages)
15 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 July 2010Incorporation (29 pages)