Company NameE8 Living Ltd
Company StatusDissolved
Company Number08736787
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 5 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antony David Stark
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
London
N20 0LH

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Antony David Stark
50.00%
Ordinary B
1 at £1Gavin Sherman
50.00%
Ordinary A

Financials

Year2014
Net Worth-£36,962
Cash£39,096
Current Liabilities£1,246,032

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 May 2014Delivered on: 3 June 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 231-237 graham road hackney london (AGL269928).
Outstanding
23 May 2014Delivered on: 3 June 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 231- 237 graham road hackney london AGL269928.
Outstanding

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
23 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (11 pages)
5 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (19 pages)
5 June 2017Liquidators' statement of receipts and payments to 22 March 2017 (19 pages)
8 April 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
18 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
3 June 2014Registration of charge 087367870002 (37 pages)
3 June 2014Registration of charge 087367870001 (39 pages)
3 June 2014Registration of charge 087367870001 (39 pages)
3 June 2014Registration of charge 087367870002 (37 pages)
12 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
15 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2
(4 pages)
15 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2
(4 pages)
15 November 2013Change of share class name or designation (2 pages)
15 November 2013Change of share class name or designation (2 pages)
4 November 2013Appointment of Mr Antony David Stark as a director (2 pages)
4 November 2013Appointment of Mr Antony David Stark as a director (2 pages)
17 October 2013Incorporation (24 pages)
17 October 2013Incorporation (24 pages)