Company NameBecome Antique Limited
Company StatusDissolved
Company Number07508442
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Max Michael Helyer
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Henri Pickersgill
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Dean Sloman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Front 9 Heathmans Road
London
SW6 4TJ

Contact

Websitebecomeantique.com

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Henri Pickersgill
50.00%
Ordinary
1 at £1Max Helyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,369
Cash£223
Current Liabilities£21,155

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
18 August 2017Registered office address changed from 41 Great Portland Street London W1W 7LA to 64 New Cavendish Street London W1G 8TB on 18 August 2017 (1 page)
9 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2014Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 29 January 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Henri Pickersgill as a director (2 pages)
18 January 2012Termination of appointment of Dean Sloman as a director (1 page)
18 January 2012Appointment of Mr Dean Sloman as a director (2 pages)
18 July 2011Appointment of Max Helyer as a director (3 pages)
28 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
27 January 2011Incorporation (22 pages)