Company Name17Hours Limited
Company StatusDissolved
Company Number08532432
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameGroupcall Projects Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Lawrence Michael Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitewww.groupcall.com
Email address[email protected]
Telephone024 63272409
Telephone regionCoventry

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lawrence Royston
100.00%
Ordinary

Accounts

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

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 January 2021Application to strike the company off the register (1 page)
17 July 2020Registered office address changed from Commerce House 1 Raven Road South Woodford London E18 1HB to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 17 July 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
15 December 2017Director's details changed for Mr Lawrence Michael Royston on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Lawrence Michael Royston on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr Lawrence Michael Royston as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Change of details for Mr Lawrence Michael Royston as a person with significant control on 15 December 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 May 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Lawrence Royston on 1 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Lawrence Royston on 1 December 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 July 2014Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to Commerce House 1 Raven Road South Woodford London E18 1HB on 30 July 2014 (1 page)
30 July 2014Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to Commerce House 1 Raven Road South Woodford London E18 1HB on 30 July 2014 (1 page)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
3 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)