Company NameSmall Claims Bureau Ltd
Company StatusDissolved
Company Number07552646
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Quentin Douglas Freer Bargate
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Worship Street Worship Street
London
EC2A 2EA
Director NameMr Philip Henson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
20-22 Curtain Road
London
EC2A 3NF

Location

Registered Address44 Worship Street Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Director's details changed for Mr Quentin Douglas Freer Bargate on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 44 Worship Street Worship Street London EC2A 2EA England to 44 Worship Street Worship Street London EC2A 2EA on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 44 Worship Street Worship Street London EC2A 2EA England to 44 Worship Street Worship Street London EC2A 2EA on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr Quentin Douglas Freer Bargate on 26 March 2015 (2 pages)
9 March 2015Registered office address changed from 5Th Floor 20-22 Curtain Road London EC2A 3NF to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 5Th Floor 20-22 Curtain Road London EC2A 3NF to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 44 Worship Street Worship Street London EC2A 2EA England to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 5Th Floor 20-22 Curtain Road London EC2A 3NF to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 44 Worship Street Worship Street London EC2A 2EA England to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 44 Worship Street Worship Street London EC2A 2EA England to 44 Worship Street Worship Street London EC2A 2EA on 9 March 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 May 2013Annual return made up to 4 March 2013 (14 pages)
8 May 2013Annual return made up to 4 March 2013 (14 pages)
8 May 2013Annual return made up to 4 March 2013 (14 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Termination of appointment of Philip Henson as a director (2 pages)
8 June 2012Termination of appointment of Philip Henson as a director (2 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)