Dissolved 2015-10-21
Company Information for 9 LONDON LIMITED
LONDON, SW10,
|
Company Registration Number
04408225
Private Limited Company
Dissolved Dissolved 2015-10-21 |
Company Name | |
---|---|
9 LONDON LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04408225 | |
---|---|---|
Date formed | 2002-04-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2015-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 |
---|---|---|
MATTHEW ROBERT EVANS |
||
EMILY GENEVIEVE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY GENEVIEVE EVANS |
Company Secretary | ||
ADELA FRANCES KING |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 190 PAVILION ROAD SLOANE SQUARE LONDON SW3 2BF UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 8 HOLLYWOOD ROAD LONDON SW10 9HY | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY GENEVIEVE EVANS / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMILY EVANS / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW EVANS / 01/01/2008 | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
88(2)R | AD 30/04/06--------- £ SI 1@1=1 £ IC 2/3 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: FLAT 4A BEAUFORT GARDENS LONDON SW3 1PY | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: FLAT 4 BEAUFORT GARDENS LONDON SW3 1PY | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-15 |
Appointment of Liquidators | 2014-10-22 |
Resolutions for Winding-up | 2014-10-22 |
Meetings of Creditors | 2014-10-09 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 18,521 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 377,764 |
Creditors and other liabilities
|
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 9 LONDON LIMITED
Called Up Share Capital | 2012-05-01 | £ 3 |
---|---|---|
Current Assets | 2012-05-01 | £ 82,644 |
Debtors | 2012-05-01 | £ 33,898 |
Fixed Assets | 2012-05-01 | £ 4,455 |
Shareholder Funds | 2012-05-01 | £ 309,186 |
Stocks Inventory | 2012-05-01 | £ 48,746 |
Tangible Fixed Assets | 2012-05-01 | £ 4,455 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as 9 LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62101090 | ||||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 9 LONDON LIMITED | Event Date | 2015-05-12 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of 9 London Limited will be held at 10:00am on 13 July 2015, to be followed at 10.15am on the same day by a meeting of the creditors of the company. The meetings will be held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the working day immediately before the meetings. Robert Cundy(IP number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA was appointed Liquidator of the Company on 20 October 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 9 LONDON LIMITED | Event Date | 2014-10-20 |
Robert Cundy of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 9 LONDON LIMITED | Event Date | 2014-10-20 |
At a General Meeting of the above named company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA , on 20 October 2014 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Robert Cundy of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA be appointed liquidator of the company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Robert Cundy as liquidator. Robert Cundy (IP number 9495) of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was appointed Liquidator of the Company on 20 October 2014. Further information about this case is available from Neil Hammond-Jarvis at the offices of RJC Financial Management Limited on 020 8315 7430 or at neil@rjcfm.co.uk. Emily Evans , Chairman of Both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 9 LONDON LIMITED | Event Date | 2014-10-02 |
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 Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA on 20 October 2014 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA between 10:00 am and 4:00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is 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 the meeting. Names of Insolvency Practitioners calling the meetings: Robert Cundy Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA IP Numbers: 9495 Contact Name: Neil Hammond-Jarvis, Email Address: neil@rjcfm.co.uk , Telephone Number: 020 8315 7430 Ms Emily Evans , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 9 LONDON LIMITED | Event Date | 2003-02-18 |
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. |