Company Name1961 Holding Limited
Company StatusDissolved
Company Number08924938
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2014(same day as company formation)
Correspondence Address5th Floor 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graziano Franchi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
2 February 2015Appointment of Annette Claire Hogan as a director on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page)
2 February 2015Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page)
2 February 2015Appointment of Annette Claire Hogan as a director on 31 December 2014 (2 pages)
2 February 2015Termination of appointment of Meher Minocher Tengra as a director on 1 January 2015 (1 page)
7 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
7 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)