Company NameClub442 Limited
Company StatusDissolved
Company Number08301656
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Christopher Stack
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director NameMiss Natalie Erin Horsham
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Dax Price
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMrs Natalie Elizabeth Stack
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered AddressSpringwood Chess Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Natalie Stack
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 November 2017Compulsory strike-off action has been discontinued (1 page)
19 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
31 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Registered office address changed from 78 York Street London W1H 1DP to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 28 August 2014 (1 page)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
3 December 2013Register inspection address has been changed (1 page)
3 December 2013Director's details changed for Mr Graham Christopher Stack on 29 August 2013 (2 pages)
28 March 2013Termination of appointment of Natalie Stack as a director (1 page)
28 March 2013Termination of appointment of Natalie Horsham as a director (1 page)
6 February 2013Termination of appointment of Dax Price as a director (1 page)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)