Company Name123 Rentals Limited
Company StatusDissolved
Company Number07897061
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date11 May 2020 (3 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Stephen John Raine
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Glenmore Centre
Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3GL
Director NameMr Jeremy Cuthbert
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 10 Glenmore Centre
Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3GL
Director NameMr Tony Coultrip
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 10 Glenmore Centre
Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3GL
Director NameMr Nigel Fosbraey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 10 Glenmore Centre
Castle Road Eurolink Industrial Estate
Sittingbourne
ME10 3GL

Contact

Website123-rentals.com
Email address[email protected]
Telephone01622 710304
Telephone regionMaidstone

Location

Registered Address86/90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1Nigel Fosbraey
33.33%
Ordinary
8k at £1Stephen John Raine
33.33%
Ordinary
8k at £1Tony Coultrip
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,879
Cash£829
Current Liabilities£85,776

Accounts

Latest Accounts31 May 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Completion of winding up (1 page)
16 April 2018Withdraw the company strike off application (1 page)
3 April 2018Order of court to wind up (2 pages)
18 January 2018Registered office address changed from Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH United Kingdom to 86/90 Paul Street London EC2A 4NE on 18 January 2018 (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
9 November 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
5 July 2017Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ to Sandy Hollow 9 Holtwood Avenue Aylesford Maidstone Kent ME20 7QH on 5 July 2017 (1 page)
8 May 2017Termination of appointment of Nigel Fosbraey as a director on 23 February 2017 (1 page)
8 May 2017Termination of appointment of Nigel Fosbraey as a director on 23 February 2017 (1 page)
8 May 2017Termination of appointment of Tony Coultrip as a director on 23 February 2017 (1 page)
8 May 2017Termination of appointment of Tony Coultrip as a director on 23 February 2017 (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 24,000
(6 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 24,000
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,000
(6 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,000
(6 pages)
22 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 24,000
(6 pages)
23 January 2014Termination of appointment of Jeremy Cuthbert as a director (1 page)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 24,000
(7 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 24,000
(7 pages)
23 January 2014Termination of appointment of Jeremy Cuthbert as a director (1 page)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 24,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
1 October 2013Director's details changed for Mr Jeremy Cuthbert on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Nigel Fosbraey on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Tony Coultrip on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Stephen John Raine on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Stephen John Raine on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Nigel Fosbraey on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Jeremy Cuthbert on 3 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Tony Coultrip on 3 September 2013 (2 pages)
24 September 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
24 September 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
15 June 2012Appointment of Mr Tony Coultrip as a director (2 pages)
15 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 24,000
(3 pages)
15 June 2012Appointment of Mr Jeremy Cuthbert as a director (2 pages)
15 June 2012Appointment of Mr Nigel Fosbraey as a director (2 pages)
15 June 2012Appointment of Mr Nigel Fosbraey as a director (2 pages)
15 June 2012Appointment of Mr Tony Coultrip as a director (2 pages)
15 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 24,000
(3 pages)
15 June 2012Appointment of Mr Jeremy Cuthbert as a director (2 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)