Company Name1325 (Thirteen Twenty Five) Limited
Company StatusDissolved
Company Number03798622
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameWilloughby (232) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Malcolm Riley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(1 month after company formation)
Appointment Duration19 years, 10 months (closed 28 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Green Lane
Great Sutton
Ellesmere Port
Cheshire
CH66 4LD
Wales
Director NameHossein Tehrani
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed01 August 1999(1 month after company formation)
Appointment Duration19 years, 10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressPO Box 24713
Dubai
United Arab Emirates
Secretary NameBenjamin Morris & Co (Corporation)
StatusClosed
Appointed01 August 1999(1 month after company formation)
Appointment Duration19 years, 10 months (closed 28 May 2019)
Correspondence Address18a Brook House
Brook Street
Neston
Cheshire
CH64 9XL
Wales
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hossein Tehrani
50.00%
Ordinary
1 at £1Ron Riley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Brook House 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Benjamin Morris & Co on 1 January 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Benjamin Morris & Co on 1 January 2011 (2 pages)
7 July 2011Secretary's details changed for Benjamin Morris & Co on 1 January 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 July 2010Director's details changed for Hossein Tehrani on 31 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Ronald Malcolm Riley on 31 October 2009 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Hossein Tehrani on 31 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Ronald Malcolm Riley on 31 October 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 October 2007Return made up to 30/06/07; full list of members (2 pages)
15 October 2007Return made up to 30/06/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 October 2006Return made up to 30/06/06; full list of members (7 pages)
16 October 2006Return made up to 30/06/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 September 2003Return made up to 30/06/03; full list of members (7 pages)
28 September 2003Return made up to 30/06/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Registered office changed on 08/08/00 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ (1 page)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ (1 page)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Company name changed willoughby (232) LIMITED\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed willoughby (232) LIMITED\certificate issued on 16/12/99 (2 pages)
25 November 1999£ nc 100/2000 31/07/99 (1 page)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1999Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
25 November 1999£ nc 100/2000 31/07/99 (1 page)
25 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 November 1999Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
2 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
30 June 1999Incorporation (20 pages)
30 June 1999Incorporation (20 pages)