Company Name1937 Ltd
Company StatusDissolved
Company Number08763891
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

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

Director

Director NameMiss Charlene-Nadine Johnson-Crooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(same day as company formation)
RoleEvents Coordinator
Country of ResidenceEngland
Correspondence Address2 Stamford Square
London
SW15 2BF

Location

Registered Address2 Stamford Square
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.0001Charlene-nadine Johnson-crooks
100.00%
Ordinary

Financials

Year2014
Net Worth£6,693
Cash£15,213
Current Liabilities£8,612

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 August 2020Registered office address changed from Maynard Heady Llp Chartered Accountants Matrix House 12 16 Lionel Road Canvey Island SS8 9DE England to 2 Stamford Square London SW15 2BF on 10 August 2020 (1 page)
7 February 2020Director's details changed for Miss Charlene-Nadine Johnson-Crooks on 7 February 2020 (2 pages)
7 February 2020Change of details for Miss Charlene-Nadine Johnson-Crooks as a person with significant control on 7 February 2020 (2 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 March 2019Director's details changed for Miss Charlene-Nadine Johnson-Crooks on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from 2 Stamford Square London SW15 2BF to Maynard Heady Llp Chartered Accountants Matrix House 12 16 Lionel Road Canvey Island SS8 9DE on 15 March 2019 (1 page)
20 December 2018Director's details changed for Miss Charlene-Nadine Johnson-Crooks on 20 December 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .01
(3 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP .01
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 22 November 2014 (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP .01
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP .01
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP .01
(3 pages)
17 July 2014Director's details changed for Charlene-Nadine Johnson-Crooks on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Charlene-Nadine Johnson-Crooks on 17 July 2014 (2 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
(26 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 1
(26 pages)