Company Name208 Limited
Company StatusDissolved
Company Number08011662
CategoryPrivate Limited Company
Incorporation Date29 March 2012(11 years, 2 months ago)
Dissolution Date26 December 2022 (5 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Alastair Bell
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(7 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 26 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Artichoke Mews Artichoke Place
London
SE5 8TS
Director NameMr Thomas Alastair Bell
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Dartford Road
Dartford
DA1 3EN
Director NameMr Jeyakumar Tharmalingam
Date of BirthOctober 1978 (Born 44 years ago)
NationalitySrilankan
StatusResigned
Appointed08 July 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Coombe Road
New Malden
Surrey
KT3 4RE

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Thomas Alastair Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£3,327
Current Liabilities£16,866

Accounts

Latest Accounts31 March 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 January 2017Delivered on: 18 January 2017
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

15 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (16 pages)
21 July 2020Liquidators' statement of receipts and payments to 10 April 2020 (14 pages)
25 June 2019Liquidators' statement of receipts and payments to 10 April 2019 (15 pages)
9 May 2018Registered office address changed from 6 Artichoke Mews Artichoke Place London SE5 8TS to 82 st John Street London EC1M 4JN on 9 May 2018 (2 pages)
27 April 2018Statement of affairs (9 pages)
27 April 2018Appointment of a voluntary liquidator (3 pages)
27 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
(1 page)
5 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 January 2017Registration of charge 080116620001, created on 18 January 2017 (25 pages)
18 January 2017Registration of charge 080116620001, created on 18 January 2017 (25 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Registered office address changed from 3-7 Sunnyhill Road London SW16 2UG on 15 May 2014 (1 page)
15 May 2014Director's details changed for Mr Thomas Alastair Bell on 14 May 2014 (2 pages)
15 May 2014Registered office address changed from 3-7 Sunnyhill Road London SW16 2UG on 15 May 2014 (1 page)
15 May 2014Director's details changed for Mr Thomas Alastair Bell on 14 May 2014 (2 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
30 April 2014Termination of appointment of Jeyakumar Tharmalingam as a director (1 page)
30 April 2014Termination of appointment of Jeyakumar Tharmalingam as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 November 2012Appointment of Mr Thomas Alastair Bell as a director (2 pages)
1 November 2012Appointment of Mr Thomas Alastair Bell as a director (2 pages)
10 July 2012Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 10 July 2012 (1 page)
9 July 2012Appointment of Mr Jeyakumar Tharmalingam as a director (2 pages)
9 July 2012Appointment of Mr Jeyakumar Tharmalingam as a director (2 pages)
8 July 2012Termination of appointment of Thomas Bell as a director (1 page)
8 July 2012Termination of appointment of Thomas Bell as a director (1 page)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)