Company Name87Kmh Limited
Company StatusDissolved
Company Number08422097
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Daniel Paul Elkington
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2021(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Alexander Herbst
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressWilhelm-Kuelz Weg 9
Berlin
14532
Director NameMr Constantin Peyfuss
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address29 Brunnenstrasse
Berlin
10119
Director NameMrs Ekaterina Polupudnova
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed01 September 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Auguste-Viktoria-Str.
Berlin
14193
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Alexander Herbst
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,380
Cash£5,292
Current Liabilities£29,765

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 November 2020Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 (1 page)
24 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 7 November 2019 (1 page)
7 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 September 2016Termination of appointment of Constantin Peyfuss as a director on 1 September 2016 (1 page)
12 September 2016Appointment of Mrs Ekaterina Polupudnova as a director on 1 September 2016 (2 pages)
12 September 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 12 September 2016 (1 page)
12 September 2016Appointment of Mrs Ekaterina Polupudnova as a director on 1 September 2016 (2 pages)
12 September 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 12 September 2016 (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
17 November 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
30 April 2013Registered office address changed from 18 Ashwin Street Fitzroy House Studios 4&5 London E8 3DL United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 18 Ashwin Street Fitzroy House Studios 4&5 London E8 3DL United Kingdom on 30 April 2013 (1 page)
19 April 2013Appointment of Mr. Constantin Peyfuss as a director (2 pages)
19 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 April 2013Termination of appointment of Alexander Herbst as a director (1 page)
19 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 April 2013Appointment of Companies24 Ltd as a secretary (2 pages)
19 April 2013Appointment of Companies24 Ltd as a secretary (2 pages)
19 April 2013Termination of appointment of Alexander Herbst as a director (1 page)
19 April 2013Appointment of Mr. Constantin Peyfuss as a director (2 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)