Company NameJust 1 Form Limited
Company StatusDissolved
Company Number06802256
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameJust One Form Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMiss Adele Louise Halket
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Regency Drive, Stockton Brook
Stoke-On-Trent
Staffordshire
ST9 9LG
Secretary NameMr Paul Russell Malkin
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleAccountant
Correspondence Address46 Forest Road
Heswall
Wirral
Merseyside
CH60 5SW
Wales
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressWhitfield Buildings
192-200 Pensby Road
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Shareholders

1 at £1Adele Louise Halket
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,007
Cash£11
Current Liabilities£13,620

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Director's details changed for Miss Adele Louise Halket on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Miss Adele Louise Halket on 1 January 2010 (2 pages)
1 May 2009Company name changed just one form LIMITED\certificate issued on 06/05/09 (2 pages)
27 January 2009Incorporation (14 pages)
27 January 2009Secretary appointed mr paul russell malkin (1 page)
27 January 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 January 2009Appointment terminated director vikki steward (1 page)
27 January 2009Director appointed miss adele louise halket (1 page)