Company NameNinetwentyeight Limited
Company StatusDissolved
Company Number07868099
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 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 NameDeborah Anne Dowling
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleHead Of Gpmo
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Watery Lane
Sparsholt
Oxon
OX12 9PL
Director NameGael Kyle Ronan McGinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Haverfield Gardens
Richmond
Surrey
TW9 3DD
Secretary NameOHS Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2011(same day as company formation)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor
107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500k at £0.0001Deborah Anne Dowling
46.16%
Ordinary
500k at £0.0001Gael Kyle Ronan Mcginn
46.16%
Ordinary
50k at £0.0001Qamar Aziz
4.62%
Ordinary
33.3k at £0.0001Guy Scurfield
3.08%
Ordinary

Financials

Year2014
Net Worth£51
Cash£9,124
Current Liabilities£9,631

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108.3334
(6 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108.3334
(6 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 108.3334
(6 pages)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 108.3334
(6 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 108.3334
(6 pages)
20 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 108.3334
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108.3334
(6 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108.3334
(6 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 108.3334
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
30 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 108.3334
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 108.3334
(3 pages)
13 March 2012Director's details changed for Mr Gael Kyle Ronan Mcginn on 20 February 2012 (3 pages)
13 March 2012Director's details changed for Mr Gael Kyle Ronan Mcginn on 20 February 2012 (3 pages)
20 February 2012Director's details changed for Mr Kyle Gael Ronan Mcginn on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Kyle Gael Ronan Mcginn on 20 February 2012 (2 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)