Company NameErrandian Ltd
Company StatusDissolved
Company Number09169939
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous NameWhite Collared Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin Michael Graville
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET
Secretary NameMr Benjamin Michael Graville
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET
Director NameDr Christian Michael Bridge-Harrington
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Badgers Sett
Leek
Staffordshire
ST13 8YE

Location

Registered AddressFlat 1 55 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

10k at £1Benjamin Gravill
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
23 August 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 1 55 Carleton Road London N7 0ET on 23 August 2019 (1 page)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 April 2018Secretary's details changed for Benjamin Gravill on 1 January 2018 (1 page)
2 April 2018Director's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (2 pages)
2 April 2018Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 January 2018 (2 pages)
8 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
1 March 2017Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 90.00
(4 pages)
1 March 2017Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 90.00
(4 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Purchase of own shares. (3 pages)
3 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 100
(3 pages)
10 December 2015Appointment of Dr Christian Bridge-Harrington as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Dr Christian Bridge-Harrington as a director on 1 December 2015 (2 pages)
26 October 2015Company name changed white collared LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
26 October 2015Company name changed white collared LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 10,000
(27 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 10,000
(27 pages)