Company Name1903 Planning Ltd
Company StatusDissolved
Company Number08124180
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Graham Peter Kirby
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleProject Manager (Construction)
Country of ResidenceEngland
Correspondence Address52 Glenloch Road
London
NW3 4DL
Secretary NameMr Graham Peter Kirby
StatusClosed
Appointed01 July 2015(3 years after company formation)
Appointment Duration3 years, 1 month (closed 31 July 2018)
RoleCompany Director
Correspondence AddressR/O 18 Barking Road
East Ham
London
E6 3BP
Secretary NameMiss Claire Louise Anderton
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRegent's Place 338 Euston Road
London
NW1 3BT

Contact

Websitesite.1903planning.com/
Telephone07 779653767
Telephone regionMobile

Location

Registered AddressR/O 18 Barking Road
East Ham
London
E6 3BP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London

Shareholders

1 at £1Graham Peter Kirby
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,521
Current Liabilities£3,353

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
3 May 2018Application to strike the company off the register (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 April 2018Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 August 2017Notification of Graham Peter Kirby as a person with significant control on 10 June 2017 (2 pages)
10 August 2017Notification of Graham Peter Kirby as a person with significant control on 10 August 2017 (2 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
13 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
2 August 2016Director's details changed for Mr Graham Peter Kirby on 6 August 2014 (3 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Director's details changed for Mr Graham Peter Kirby on 6 August 2014 (3 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Register inspection address has been changed from 154B Regents Park Road London NW1 8XN England to C/O Graham Kirby Flat 5 52 Glenloch Road London NW3 4DL (1 page)
6 July 2015Register inspection address has been changed from 154B Regents Park Road London NW1 8XN England to C/O Graham Kirby Flat 5 52 Glenloch Road London NW3 4DL (1 page)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
4 July 2015Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
4 July 2015Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
4 July 2015Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to R/O 18 Barking Road East Ham London E6 3BP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to R/O 18 Barking Road East Ham London E6 3BP on 31 July 2014 (1 page)
29 June 2014Director's details changed for Mr Graham Peter Kirby on 28 April 2014 (3 pages)
29 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
29 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(4 pages)
29 June 2014Director's details changed for Mr Graham Peter Kirby on 28 April 2014 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 July 2013Register inspection address has been changed (1 page)
27 July 2013Register inspection address has been changed (1 page)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
27 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 June 2012Incorporation (23 pages)
29 June 2012Incorporation (23 pages)