Company NameStartup Britain
Company StatusDissolved
Company Number07597547
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2011(13 years ago)
Dissolution Date11 August 2015 (8 years, 8 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 NameMiss Emma Louise Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrick House 9 Town Walls
Shrewsbury
SY1 1TW
Wales
Director NameMr Oliver Grant Barrett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLorelei Cottage Graham Road
Cookham
Maidenhead
Berkshire
SL6 9JL
Director NameMr Rajeeb Dey
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Michael Morris Hayman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr James Nicholas Murray Wells
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Great Titchfield Street
London
W1W 8EW
Director NameMr Duncan Mackenzie Cheatle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address338 City Road
London
EC1V 2PY
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2014)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address31 North Row
London
W1K 6DA

Contact

Websitewww.startupbritain.co

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£26,475
Cash£21,870

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
20 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 20 February 2015 (1 page)
18 February 2015Termination of appointment of Duncan Mackenzie Cheatle as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Oliver Grant Barrett as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Michael Morris Hayman as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Luke Oliver Johnson as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Rajeeb Dey as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Luke Oliver Johnson as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Michael Morris Hayman as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Oliver Grant Barrett as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Rajeeb Dey as a director on 28 March 2014 (1 page)
18 February 2015Termination of appointment of Duncan Mackenzie Cheatle as a director on 28 March 2014 (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
27 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
27 April 2014Annual return made up to 8 April 2014 no member list (6 pages)
31 January 2014Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page)
31 January 2014Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page)
31 January 2014Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page)
31 January 2014Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page)
7 May 2013Annual return made up to 8 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (7 pages)
7 May 2013Annual return made up to 8 April 2013 no member list (7 pages)
3 May 2013Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages)
4 February 2013Appointment of Mr James Nicholas Murray Wells as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Mr Luke Oliver Johnson as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Miss Emma Louise Jones as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Miss Emma Louise Jones as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Mr Luke Oliver Johnson as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Mr Duncan Mackenzie Cheatle as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Mr Duncan Mackenzie Cheatle as a director on 18 January 2013 (2 pages)
4 February 2013Appointment of Mr James Nicholas Murray Wells as a director on 18 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
21 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
21 April 2012Annual return made up to 8 April 2012 no member list (3 pages)
8 April 2011Incorporation (38 pages)
8 April 2011Incorporation (38 pages)