Company Name30 Sterling Limited
Company StatusDissolved
Company Number09063576
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameTrevor Paul Curzon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(6 days after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameJonathan Green
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(6 days after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameBenjamin Anderson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(6 days after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Sophie Kate Anderson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 2014(6 days after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Dominic Speedie
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

45 at £1Benjamin Anderson
5.63%
Ordinary A
45 at £1Benjamin Anderson
5.63%
Ordinary B
45 at £1Sophie Anderson
5.63%
Ordinary A
45 at £1Sophie Anderson
5.63%
Ordinary B
200 at £1Jonathan Green
25.00%
Ordinary B
200 at £1Steven Darren Rosenbaum
25.00%
Ordinary A
100 at £1Jonathan Green
12.50%
Ordinary A
100 at £1Steven Darren Rosenbaum
12.50%
Ordinary B
10 at £1Trevor Paul Curzon
1.25%
Ordinary A
10 at £1Trevor Paul Curzon
1.25%
Ordinary B

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
27 February 2017Director's details changed for Benjamin Anderson on 11 February 2017 (2 pages)
27 February 2017Director's details changed for Benjamin Anderson on 11 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Sophie Kate Anderson on 11 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Sophie Kate Anderson on 11 February 2017 (2 pages)
19 January 2017Registered office address changed from 27 Occupation Lane London SE18 3JQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 27 Occupation Lane London SE18 3JQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page)
10 January 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 27 Occupation Lane London SE18 3JQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 27 Occupation Lane London SE18 3JQ on 10 January 2017 (1 page)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 800
(7 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 800
(7 pages)
21 March 2016Previous accounting period shortened from 30 May 2016 to 29 February 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 March 2016Previous accounting period shortened from 30 May 2016 to 29 February 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
24 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 800
(7 pages)
24 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 800
(7 pages)
25 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 800
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 800
(4 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 December 2014Director's details changed for Sophie Anderson on 18 June 2014 (2 pages)
5 December 2014Director's details changed for Sophie Anderson on 18 June 2014 (2 pages)
5 December 2014Director's details changed for Benjamin Anderson on 18 June 2014 (2 pages)
5 December 2014Director's details changed for Benjamin Anderson on 18 June 2014 (2 pages)
12 November 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 12 November 2014 (2 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 05/06/2014
(19 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 05/06/2014
(19 pages)
10 June 2014Appointment of Sophie Anderson as a director (2 pages)
10 June 2014Appointment of Jonathan Green as a director (2 pages)
10 June 2014Appointment of Jonathan Green as a director (2 pages)
10 June 2014Appointment of Trevor Paul Curzon as a director (2 pages)
10 June 2014Appointment of Benjamin Anderson as a director (2 pages)
10 June 2014Appointment of Benjamin Anderson as a director (2 pages)
10 June 2014Termination of appointment of Dominic Speedie as a director (1 page)
10 June 2014Appointment of Sophie Anderson as a director (2 pages)
10 June 2014Appointment of Trevor Paul Curzon as a director (2 pages)
10 June 2014Termination of appointment of Dominic Speedie as a director (1 page)
5 June 2014Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page)