Dissolved 2015-10-31
Company Information for 161 LIVING LIMITED
360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
06176915
Private Limited Company
Dissolved Dissolved 2015-10-31 |
Company Name | ||
---|---|---|
161 LIVING LIMITED | ||
Legal Registered Office | ||
360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in CR2 | ||
Previous Names | ||
|
Company Number | 06176915 | |
---|---|---|
Date formed | 2007-03-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RYAN AL HASSO |
||
OMAR AL HASSO |
||
RYAN AL HASSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERRINGSTONE LTD | Director | 2009-12-07 | CURRENT | 2009-12-07 | Dissolved 2014-10-04 | |
KIRKDELL LIMITED | Director | 2006-12-05 | CURRENT | 2005-12-07 | Active | |
API UNDERCLIFFE LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Dissolved 2013-11-12 | |
AL-HASSO PROPERTY INVESTMENTS LTD | Director | 2003-07-30 | CURRENT | 2003-07-30 | Dissolved 2014-11-18 | |
API DEVELOPMENTS LIMITED | Director | 1998-01-06 | CURRENT | 1998-01-06 | Dissolved 2014-05-13 | |
KIRKDELL LIMITED | Director | 2006-12-05 | CURRENT | 2005-12-07 | Active | |
API UNDERCLIFFE LIMITED | Director | 2004-07-16 | CURRENT | 2004-07-16 | Dissolved 2013-11-12 | |
API DEVELOPMENTS LIMITED | Director | 2003-09-01 | CURRENT | 1998-01-06 | Dissolved 2014-05-13 | |
AL-HASSO PROPERTY INVESTMENTS LTD | Director | 2003-07-30 | CURRENT | 2003-07-30 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM OFFICE 7 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/01/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN AL HASSO / 31/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR AL HASSO / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN AL HASSO / 31/05/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 8-12 WICKHAM AVENUE BEXHILL-ON-SEA EAST SUSSEX TN39 3EN ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 1 KNIGHTSBRIDGE COURT MIDDLESEX ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1LP ENGLAND | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR AL HASSO / 03/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DRS (BEXHILL) LIMITED CERTIFICATE ISSUED ON 14/12/09 | |
RES15 | CHANGE OF NAME 13/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 8 GAINSBOROUGH ROAD BEXHILL ON SEA EAST SUSSEX TN40 2UL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RYAN AL HASSO / 28/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 13 GLENLEIGH AVENUE BEXHILL TN39 4EG | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-18 |
Appointment of Liquidators | 2014-07-01 |
Resolutions for Winding-up | 2014-07-01 |
Meetings of Creditors | 2014-06-02 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 161 LIVING LIMITED
161 LIVING LIMITED owns 1 domain names.
161LIVING.co.uk
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as 161 LIVING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 161 LIVING LIMITED | Event Date | 2014-06-20 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , 135 Seaside, Eastbourne, East Sussex BN22 7NN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 161 LIVING LIMITED | Event Date | 2014-06-20 |
At a General Meeting of the Members of the above named company, duly convened and held at 135 Seaside, Eastbourne BN22 7NN on 20 June 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Fisher, 135 Seaside, Eastbourne BN22 7NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. Nicola Jayne Fisher (IP number 9090 ) and Christopher Herron (IP number 8755 ) both of Herron Fisher , 135 Seaside, Eastbourne, East Sussex BN22 7NN were appointed Joint Liquidators of the Company on 20 June 2014 . Further information about this case is available from the offices of Herron Fisher on 01323 723643 or at info@herronfisher.co.uk . Omar Al Hasso , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 161 LIVING LIMITED | Event Date | 2014-06-20 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that the final meeting of the company and the final meeting of creditors of the above named company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , on 23 July 2015 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , 135 Seaside, Eastbourne, East Sussex BN22 7NN were appointed Joint Liquidators of the Company on 20 June 2014 . Further information about this case is available on 01323 723643 or at info@herronfisher.co.uk . Nicola Jayne Fisher and Christopher Herron , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 161 LIVING LIMITED | Event Date | 2014-05-19 |
NOTICE IS HEREBY given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at the offices of 135 Seaside, Eastbourne, East Sussex BN22 7NN on 20 June 2014 at 2.15 pm, for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at 135 Seaside, Eastbourne, East Sussex BN22 7NN, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the meeting, must both be lodged with the company at 135 Seaside, Eastbourne, East Sussex BN22 7NN, not later than noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the companys creditors will be available for inspection, free of charge, at 135 Seaside, Eastbourne, East Sussex BN22 7NN, on the two business days preceding the date of the meeting, between the hours of 10.00 a.m. and 4.00 p.m. The proposed liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher , 135 Seaside, Eastbourne, East Sussex BN22 7NN - telephone 01323 723643 - e-mail info@herronfisher.co.uk BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 161 LIVING LIMITED | Event Date | 2014-04-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |