General information

Name:

209 Ltd

Office Address:

Beauchamp Court 10 Victors Way EN5 5TZ Barnet

Number: 08010130

Incorporation date: 2012-03-28

Dissolution date: 2019-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08010130 13 years ago, 209 Limited had been a private limited company until 2019-05-21 - the date it was dissolved. The latest registration address was Beauchamp Court, 10 Victors Way Barnet. It has been on the market under three different names. Its first listed name, 209, was changed on 2015-01-05 to 08010130. The current name is in use since 2015, is 209 Limited.

As suggested by the following enterprise's executives data, there were two directors: Alastair B. and Thomas B..

Thomas B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 209 Limited 2015-01-16
  • 08010130 Limited 2015-01-05
  • 209 Limited 2012-03-28

Financial data based on annual reports

Company staff

Alastair B.

Role: Director

Appointed: 20 January 2015

Latest update: 26 November 2024

Thomas B.

Role: Director

Appointed: 28 March 2012

Latest update: 26 November 2024

People with significant control

Thomas B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 11 April 2019
Confirmation statement last made up date 28 March 2018
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies