Company NameIf Its On You`Re In Ltd
Company StatusDissolved
Company Number07082788
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Edward Albert Bryan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2013)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Secretary NameMr David Jonathan Bryan
StatusClosed
Appointed21 September 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2013)
RoleCompany Director
Correspondence AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
Director NameMr Jonathan Edward Albert Bryan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Montrose Close
Woodfood Green
Essex
IG8 0TZ
Director NameMr Stuart Stephen Burford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St John Square
London
EC1V 4JL
Director NameMr Richard Anthony Malloy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St John Square
London
EC1V 4JL
Director NameLimecard Limited (Corporation)
StatusResigned
Appointed20 November 2009(same day as company formation)
Correspondence Address156 Dragon Road
Hatfield
AL10 9NZ

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

1000 at £0.001Jonathan Bryan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,278
Cash£8,650
Current Liabilities£5,372

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(3 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(3 pages)
5 December 2011Termination of appointment of Jonathan Edward Albert Bryan as a director on 10 March 2011 (1 page)
5 December 2011Termination of appointment of Jonathan Bryan as a director (1 page)
4 October 2011Appointment of Mr David Jonathan Bryan as a secretary on 21 September 2011 (1 page)
4 October 2011Appointment of Mr David Jonathan Bryan as a secretary (1 page)
4 October 2011Appointment of Mr Jonathan Edward Albert Bryan as a director on 9 March 2011 (2 pages)
4 October 2011Appointment of Mr Jonathan Edward Albert Bryan as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Registered office address changed from St. Johns Court 54 st Johns Square London EC1V 4JL on 26 August 2011 (1 page)
26 August 2011Registered office address changed from St. Johns Court 54 St Johns Square London EC1V 4JL on 26 August 2011 (1 page)
7 April 2011Termination of appointment of Stuart Burford as a director (1 page)
7 April 2011Termination of appointment of Stuart Burford as a director (1 page)
13 December 2010Termination of appointment of Richard Malloy as a director (1 page)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Richard Malloy as a director (1 page)
9 March 2010Termination of appointment of Limecard Limited as a director (2 pages)
9 March 2010Appointment of Mr Stuart Stephen Burford as a director (3 pages)
9 March 2010Termination of appointment of Limecard Limited as a director (2 pages)
9 March 2010Appointment of Mr Stuart Stephen Burford as a director (3 pages)
9 March 2010Appointment of Richard Anthony Malloy as a director (3 pages)
9 March 2010Appointment of Richard Anthony Malloy as a director (3 pages)
9 March 2010Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Suite 4 Titmore Court Titmore Green Little Wymondley SG7 6JT England on 9 March 2010 (2 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)