Company NameBattledown Limited
Company StatusDissolved
Company Number08125012
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Perry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMs Dawn Jacqueline Randall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Coda Centre
Munster Road Fulham
London
SW6 6AW
Director NameMr Frederick William Nash
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Alan Perry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed29 June 2012(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Adams
50.00%
Ordinary
1 at £1Stephen William Edward Nash
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Termination of appointment of Frederick William Nash as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Frederick William Nash as a director on 24 October 2017 (1 page)
26 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
8 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
22 September 2016Appointment of Mr Alan Perry as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Alan Perry as a director on 22 September 2016 (2 pages)
10 September 2015Termination of appointment of Alan Perry as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Alan Perry as a director on 10 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
26 February 2015Appointment of Mr Alan Perry as a director on 25 February 2015 (2 pages)
26 February 2015Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 26 February 2015 (1 page)
26 February 2015Appointment of Mr Alan Perry as a director on 25 February 2015 (2 pages)
26 February 2015Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 26 February 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Termination of appointment of Dawn Randall as a director (1 page)
20 February 2014Termination of appointment of Dawn Randall as a director (1 page)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 2
(3 pages)
12 September 2012Termination of appointment of Alice Leyland as a director (1 page)
12 September 2012Termination of appointment of Alice Leyland as a director (1 page)
12 September 2012Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
12 September 2012Appointment of Ms Dawn Jacqueline Randall as a director (2 pages)
12 September 2012Registered office address changed from C/O 16 the Coda Centre, Munster Road, Munster Road Fulham London SW6 6AW United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 September 2012 (1 page)
12 September 2012Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
12 September 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 12 September 2012 (1 page)
12 September 2012Appointment of Mr Frederick William Nash as a director (2 pages)
12 September 2012Appointment of Ms Dawn Jacqueline Randall as a director (2 pages)
12 September 2012Appointment of Mr Frederick William Nash as a director (2 pages)
12 September 2012Registered office address changed from C/O 16 the Coda Centre, Munster Road, Munster Road Fulham London SW6 6AW United Kingdom on 12 September 2012 (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)