Company Name28 Limited
Company StatusDissolved
Company Number08773939
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameTwenty Eight Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Graham Bennett
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address661 Burton Road
Upper Midway
Swadlincote
Derbyshire
DE11 0DL
Director NameMr Alexander William Burgess
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ
Secretary NameMr Andrew Graham Bennett
StatusClosed
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address661 Burton Road
Upper Midway
Swadlincote
Derbyshire
DE11 0DL
Director NameMiss Julia Rebecca Burgess
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood House Oak Hill
Blackmore End
Braintree
Essex
CM7 4AJ
Director NameMr Angus Thomas Hanton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Burbage Road
Dulwich
London
SE24 9HB

Location

Registered Address19a Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
14 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
16 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
24 February 2014Termination of appointment of Julia Burgess as a director (1 page)
24 February 2014Termination of appointment of Julia Burgess as a director (1 page)
13 November 2013Termination of appointment of Angus Hanton as a director (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(27 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(27 pages)
13 November 2013Termination of appointment of Angus Hanton as a director (1 page)