Company NameThirteen (UK) Ltd
Company StatusDissolved
Company Number08554590
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Forder
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Robert Harry Thomas Saunders
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameIndigo Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2014(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2018)
Correspondence Address3 Kensworth Gate 200 - 204 High Street South
Dunstable
LU6 3HS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
19 July 2023Application to strike the company off the register (1 page)
3 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
8 February 2023Previous accounting period shortened from 31 March 2023 to 30 November 2022 (1 page)
17 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
23 May 2019Termination of appointment of Robert Harry Thomas Saunders as a director on 31 March 2019 (1 page)
17 January 2019Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 January 2019 (1 page)
16 January 2019Director's details changed for Mr Gary Forder on 6 December 2018 (2 pages)
16 January 2019Director's details changed for Mr Robert Harry Thomas Saunders on 6 December 2018 (2 pages)
12 January 2019Termination of appointment of Indigo Secretaries Limited as a secretary on 31 December 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
31 July 2017Notification of Gary Forder as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Sharon Saunders as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Sharon Saunders as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Sharon Saunders as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Gary Forder as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Robert Saunders as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Gary Forder as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Robert Saunders as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
31 July 2017Notification of Robert Saunders as a person with significant control on 1 July 2016 (2 pages)
8 June 2017Secretary's details changed for Indigo Secretaries Limited on 8 June 2017 (1 page)
8 June 2017Secretary's details changed for Indigo Secretaries Limited on 8 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200
(6 pages)
20 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200
(6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(5 pages)
22 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 200
(3 pages)
22 March 2015Appointment of Mr Robert Harry Thomas Saunders as a director on 16 February 2015 (2 pages)
22 March 2015Appointment of Mr Robert Harry Thomas Saunders as a director on 16 February 2015 (2 pages)
22 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 200
(3 pages)
26 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page)
2 May 2014Appointment of Indigo Secretaries Limited as a secretary (2 pages)
2 May 2014Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 11 Dove House Drive Henlow SG16 6DH England on 2 May 2014 (1 page)
2 May 2014Appointment of Indigo Secretaries Limited as a secretary (2 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)