Company Name08923656 Ltd
Company StatusLiquidation
Company Number08923656
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Previous Name365 Energy Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Jordan Philip Assassa
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jordan Philip Assassa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2017 (6 years, 6 months ago)
Next Return Due15 October 2018 (overdue)

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2018Termination of appointment of Jordan Philip Assassa as a director on 10 August 2018 (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Registered office address changed from Allen Mills Howard & Co, Library Chambers Union Street Hyde SK14 1nd England to 48 Union Street Hyde SK14 1nd on 10 January 2018 (1 page)
5 December 2017Registered office address changed from Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR to Allen Mills Howard & Co, Library Chambers Union Street Hyde SK14 1nd on 5 December 2017 (1 page)
3 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 June 2015Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 June 2015 (1 page)
12 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 12 June 2015 (1 page)
12 March 2014Appointment of Mr Jordan Philip Assassa as a director (2 pages)
12 March 2014Appointment of Mr Jordan Philip Assassa as a director (2 pages)
7 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(36 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(36 pages)