Company Name1505 Management Limited
Company StatusDissolved
Company Number08373657
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Ball
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
20 Bedford Street
London
WC2E 9HP
Director NameMr Peter William Huntley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP
Director NameMs Annabel Elizabeth Williamson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor
20 Bedford Street
London
WC2E 9HP

Contact

Websitewww.weare1505.co.uk
Telephone020 71128750
Telephone regionLondon

Location

Registered Address3rd Floor
20 Bedford Street
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £13000 LTD
40.00%
Ordinary A
50 at £1Peter Huntley
40.00%
Ordinary B
25 at £1Annabel Williamson
20.00%
Ordinary C

Financials

Year2014
Net Worth£75
Cash£1,300
Current Liabilities£4,998

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (3 pages)
4 October 2016Application to strike the company off the register (3 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 September 2016Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages)
2 September 2016Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages)
2 September 2016Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages)
2 September 2016Director's details changed for Mr Peter Huntley on 26 July 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2015Annual return made up to 24 January 2015 with a full list of shareholders (5 pages)
21 August 2015Annual return made up to 24 January 2015 with a full list of shareholders (5 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125
(6 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 125
(6 pages)
13 March 2015Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages)
13 March 2015Director's details changed for Mr Martin Ball on 1 January 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 125
(6 pages)
25 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 125
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 125
(6 pages)
25 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 125
(3 pages)
25 July 2014Appointment of Ms Annabel Elizabeth Williamson as a director on 31 March 2014 (2 pages)
25 July 2014Appointment of Ms Annabel Elizabeth Williamson as a director on 31 March 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
(5 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)