Dissolved
Dissolved 2014-06-19
Company Information for 1801GROUP LTD
LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
07047972
Private Limited Company
Dissolved Dissolved 2014-06-19 |
Company Name | |
---|---|
1801GROUP LTD | |
Legal Registered Office | |
LONDON BRIDGE STREET LONDON | |
Company Number | 07047972 | |
---|---|---|
Date formed | 2009-10-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-06-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-09 09:21:29 |
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 |
---|---|---|
CHRISTOPHER ROHAN DELACOMBE |
||
STEPHEN ANDREW HYDE |
||
DAVID JAMES MANSFIELD |
||
ANDREW HAYDN MINTERN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER BULLET MEDIA SERVICES LIMITED | Director | 2016-11-02 | CURRENT | 2007-04-18 | Active | |
IOTEC NATIVE LIMITED | Director | 2016-11-02 | CURRENT | 2012-11-08 | Active | |
SILVER BULLET DATA SERVICES GROUP PLC | Director | 2016-05-11 | CURRENT | 2013-05-13 | Active | |
360XEC EXECUTIVE SEARCH LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
INSPIRED PUBLISHING SELECTION LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-06-19 | |
THE TALENT UNION LTD. | Director | 2009-09-07 | CURRENT | 2008-06-23 | Active | |
THE MEDIA UNION LIMITED | Director | 2009-09-01 | CURRENT | 2008-09-11 | Active | |
360 EXECUTIVE SEARCH LTD. | Director | 2009-06-25 | CURRENT | 2009-05-11 | Dissolved 2014-06-19 | |
HAMBLYN SELECTION LIMITED | Director | 2007-08-08 | CURRENT | 2007-05-09 | Dissolved 2014-06-19 | |
MUSIC FESTIVALS PLC | Director | 2011-06-15 | CURRENT | 2010-09-28 | Dissolved 2016-02-26 | |
THE DRIVE PARTNERSHIP LTD | Director | 2010-12-01 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
LOVELIVE TV LIMITED | Director | 2010-04-15 | CURRENT | 2008-08-08 | Liquidation | |
INSPIRED PUBLISHING SELECTION LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-06-19 | |
RADIO JOINT AUDIENCE RESEARCH LIMITED | Director | 2007-10-01 | CURRENT | 1992-02-28 | Active | |
LOREGA (UK) LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2015-01-13 | |
360 EXECUTIVE SEARCH LTD. | Director | 2011-05-09 | CURRENT | 2009-05-11 | Dissolved 2014-06-19 | |
INSPIRED PUBLISHING SELECTION LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-06-19 | |
HAMBLYN SELECTION LIMITED | Director | 2007-11-09 | CURRENT | 2007-05-09 | Dissolved 2014-06-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 1 HEATHER WAY CHOBHAM SURREY GU24 8RA UNITED KINGDOM | |
LATEST SOC | 19/10/12 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 18/10/12 FULL LIST | |
MORT MISC | REMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD | |
AR01 | 18/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 18/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
SH02 | SUB-DIVISION 12/01/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 12/01/2010 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 13/01/10 STATEMENT OF CAPITAL GBP 175.00 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 153-155 REGENT STREET LONDON W1B 4JE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ANDREW HAYDN MINTERN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN HYDE / 18/11/2009 | |
SH01 | 18/10/09 STATEMENT OF CAPITAL GBP 140 | |
AP01 | DIRECTOR APPOINTED DAVID MANSFIELD | |
AP03 | SECRETARY APPOINTED CHRISTOPHER ROHAN DELACOMBE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-23 |
Appointment of Administrators | 2013-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
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 1801GROUP LTD
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as 1801GROUP LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1801GROUP LTD | Event Date | 2013-04-23 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 1801 GROUP LTD | Event Date | 2013-03-21 |
In the High Court of Justice, Chancery Division Companies Court case number 2177 Geoffrey Wayne Bouchier and Paul John Clark (IP Nos 9535 and 8570 ), both of Duff & Phelps Ltd , 43-45 Portman Square, London, W1H 6LY The Administrators can be contacted on Tel: 020 7487 7240. Alternative contact: LucyEgginton, Email: Lucy.Egginton@duffandphelps.com Tel: 020 7563 9430 : | |||
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. |