Company Name1628 Ltd
Company StatusDissolved
Company Number08078956
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Andrew Gordon Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 St Georges Square St Georges Centre
Gravesend
Kent
DA11 0TB

Location

Registered Address31 St Georges Square
St Georges Centre
Gravesend
Kent
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

1 at £1Andrew Gordon Young
100.00%
Ordinary

Financials

Year2014
Turnover£57,900
Net Worth-£5,918
Cash£1,334
Current Liabilities£12,213

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
30 July 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 June 2018Director's details changed for Mr Andrew Gordon Young on 1 December 2017 (2 pages)
22 June 2018Change of details for Mr Andrew Gordon Young as a person with significant control on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Andrew Gordon Young on 12 February 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew Gordon Young on 12 February 2017 (2 pages)
5 October 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1
(6 pages)
5 October 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1
(6 pages)
4 October 2016Director's details changed for Mr Andrew Gordon Young on 23 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Andrew Gordon Young on 23 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
25 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
25 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
23 March 2015Registered office address changed from The Boat House Commercial Place Gravesend Kent DA12 2BF to 10 Overcliffe Gravesend Kent DA11 0EF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from The Boat House Commercial Place Gravesend Kent DA12 2BF to 10 Overcliffe Gravesend Kent DA11 0EF on 23 March 2015 (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)