Company NameDropshop Limited
Company StatusDissolved
Company Number08267553
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMiss Mary Brittney Bean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elder Street
London
E1 6BT
Director NameLukas Hirsch
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustrian
StatusClosed
Appointed12 February 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elder Street
London
E1 6BT

Location

Registered Address4 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

7 at £1Mr Christopher Arthur Helm
5.26%
Ordinary
33 at £1Soic Capital LTD
24.81%
Ordinary
31 at £1James Towers
23.31%
Ordinary
31 at £1Miss Mary Brittney Bean
23.31%
Ordinary
31 at £1Richard Taylor
23.31%
Ordinary

Financials

Year2014
Net Worth-£45,267
Cash£8,129
Current Liabilities£66,024

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 133
(5 pages)
6 October 2015Registered office address changed from Flat 1 the Verge 114-118 Bethnal Green Road London E2 6DG to 4 Elder Street London E1 6BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 1 the Verge 114-118 Bethnal Green Road London E2 6DG to 4 Elder Street London E1 6BT on 6 October 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 133
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 December 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 133
(4 pages)
4 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 133
(14 pages)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 112.00
(3 pages)
19 February 2013Appointment of Lukas Hirsch as a director (3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)