Company NameNine Nine Ten Limited
Company StatusDissolved
Company Number07569212
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Benjamin Barsky
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address28 New Road
Radcliffe
Manchester
M26 1LS
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence AddressThe Alexander Suite Waters Green House
Sunderland Street
Macclesfield
SK11 6LF

Location

Registered Address28 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1Benjamin Barsky
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,492
Current Liabilities£2,491

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Benjamin Barsky on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Benjamin Barsky on 24 February 2012 (2 pages)
24 February 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
24 February 2012Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
24 February 2012Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 February 2012 (1 page)
24 February 2012Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 February 2012 (1 page)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)