Company NameNinja Buyer Limited
Company StatusDissolved
Company Number08126009
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gareth Peter Rees
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Jonathan Huw Rees
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr David Howard Moore
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2014)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameGareth Peter Rees
StatusClosed
Appointed23 July 2012(3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David Moore
50.00%
Ordinary
2 at £1Jonathan Rees
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 4
(4 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 4
(4 pages)
14 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-14
  • GBP 4
(4 pages)
25 July 2012Secretary's details changed for Gareth Peter Rees on 23 July 2012 (1 page)
25 July 2012Secretary's details changed for Gareth Peter Rees on 23 July 2012 (1 page)
23 July 2012Appointment of Gareth Peter Rees as a secretary (2 pages)
23 July 2012Appointment of Mr David Howard Moore as a director (2 pages)
23 July 2012Appointment of Gareth Peter Rees as a secretary (2 pages)
23 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 4
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 4
(3 pages)
23 July 2012Appointment of Mr David Howard Moore as a director (2 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)