Company Name67 Investment Ltd
Company StatusDissolved
Company Number07482883
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Craig William Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Herons Gate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr George Neal
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Herons Gate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark Andrew Milton Whitehead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoste House Whiting Street
Bury St. Edmunds
Suffolk
IP33 1NR

Contact

Website67investment.com

Location

Registered Address16 Herons Gate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

50 at £1Jean Bevan
5.00%
Ordinary
50 at £1Mark Whitehead
5.00%
Ordinary
200 at £1Craig Hughes
20.00%
Ordinary
200 at £1Dean Rayment
20.00%
Ordinary
200 at £1George Neal
20.00%
Ordinary
200 at £1Nigel Butcher
20.00%
Ordinary
100 at £1Pat Gaffey
10.00%
Ordinary

Financials

Year2014
Net Worth-£951
Cash£1,991
Current Liabilities£458,508

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR to 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 29 January 2016 (1 page)
27 July 2015Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page)
27 July 2015Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 (1 page)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-13
(5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-13
(5 pages)
13 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-13
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2011Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
12 January 2011Appointment of Mr Mark Andrew Milton Whitehead as a director (2 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
12 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 100
(3 pages)
11 January 2011Appointment of Mr Craig William Hughes as a director (2 pages)
11 January 2011Appointment of Mr Craig William Hughes as a director (2 pages)
11 January 2011Appointment of Mr George James Neal as a director (2 pages)
11 January 2011Appointment of Mr George James Neal as a director (2 pages)
5 January 2011Incorporation (20 pages)
5 January 2011Incorporation (20 pages)
5 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
5 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)