Company Name1907 Limited
Company StatusDissolved
Company Number07734000
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NameNew Leaf Drylining Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Paterson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(10 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2018)
RoleIT Support
Country of ResidenceEngland
Correspondence Address331 Southborough Lane
Bromley
Kent
BR2 8BG
Director NameMichael Paul Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleDryliner
Country of ResidenceUnited Kingdom
Correspondence Address46 Carlisle Road
Dartford
Kent
DA1 1XL

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Peter Paterson
60.00%
Ordinary
4 at £1Emma Paterson
40.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£5,036
Current Liabilities£25,238

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
4 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
4 November 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10
(3 pages)
19 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10
(3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 July 2012Appointment of Peter John Paterson as a director (2 pages)
20 July 2012Termination of appointment of Michael Williams as a director (1 page)
20 July 2012Appointment of Peter John Paterson as a director (2 pages)
20 July 2012Termination of appointment of Michael Williams as a director (1 page)
5 July 2012Company name changed new leaf drylining LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed new leaf drylining LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Incorporation (32 pages)
9 August 2011Incorporation (32 pages)