Company Name265 Limited
Company StatusDissolved
Company Number08287886
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Gay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage Bury Green
Ware
Hertfordshire
SG11 2ES
Director NameMr Scott Robertson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Malyon Close
Braintree
Essex
CM7 2QZ
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed17 October 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 07 August 2018)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr John Joseph Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMarket Cross House High Street
Newport
Saffron Walden
CB11 3PG
Director NameMr Gerald Edward Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Queens Avenue
Woodford Green
IG8 0JE
Director NameMr Andrew John Clowser
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Martin Gay
50.00%
Ordinary
1 at £1Scott Robertson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

16 September 2016Delivered on: 21 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the rear of woodend cottages chickney road henham bishops stortford title numbers EX912747 and EX916052.
Outstanding
5 November 2015Delivered on: 11 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
27 April 2017Satisfaction of charge 082878860002 in full (4 pages)
27 April 2017Satisfaction of charge 082878860001 in full (4 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 September 2016Registration of charge 082878860002, created on 16 September 2016 (9 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
11 November 2015Registration of charge 082878860001, created on 5 November 2015 (5 pages)
20 April 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
30 March 2015Director's details changed for Mr Scott Robertson on 10 March 2015 (2 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
21 October 2014Appointment of Mr Scott Robertson as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Andrew John Clowser as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of John Joseph Roberts as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Martin Gay as a director on 17 October 2014 (2 pages)
20 October 2014Registered office address changed from 6 Kitson Way Harlow Essex CM20 1DR to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 20 October 2014 (1 page)
20 October 2014Appointment of Tayler Bradshaw Limited as a secretary on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Gerald Edward Smith as a director on 17 October 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Registered office address changed from 265 High Street Epping CM16 4BS United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 3
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2
(3 pages)
5 December 2012Appointment of Mr Andrew John Clowser as a director (2 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 2
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 3
(3 pages)
9 November 2012Incorporation (22 pages)