Company NameMates Republic Online Ltd
Company StatusDissolved
Company Number08348498
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Simon Anthony Bingham
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Russell Hill Road
Purley
Surrey
CR8 2LF
Director NameDavid Courtney
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Drive
Coulsdon
Surrey
CR5 2BG
Director NameMitul Patel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby House
12 Melbourne Road
Wallington
Surrey
SM6 8SD

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Shareholders

34 at £1Mitul Patel
34.00%
Ordinary
33 at £1David Courtney
33.00%
Ordinary
33 at £1Simon Anthony Bingham
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
7 January 2013Incorporation (45 pages)
7 January 2013Incorporation (45 pages)