About

Registered Number: 03634473
Date of Incorporation: 18/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Palladium House, 1 - 4 Argyll Street, London, W1F 7LD

 

Based in London, Number Eleven Ltd was registered on 18 September 1998. We don't currently know the number of employees at Number Eleven Ltd. The company has 4 directors listed as Goddard, Paul, Loutit, Paul Morris, Davies, Barnett David, Davies, Gloria Leah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Barnett David 01 June 2007 01 July 2009 1
DAVIES, Gloria Leah 01 June 2007 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Paul 17 September 2012 - 1
LOUTIT, Paul Morris 25 January 2012 09 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
RESOLUTIONS - N/A 26 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2018
SH19 - Statement of capital 26 September 2018
CAP-SS - N/A 26 September 2018
PSC09 - N/A 21 March 2018
PSC02 - N/A 11 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 20 November 2013
AA01 - Change of accounting reference date 20 September 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 18 April 2013
AP03 - Appointment of secretary 18 April 2013
AD01 - Change of registered office address 18 April 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
DISS16(SOAS) - N/A 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM02 - Termination of appointment of secretary 24 September 2012
AD01 - Change of registered office address 24 September 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 08 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 18 January 2012
AUD - Auditor's letter of resignation 13 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 05 February 2010
AR01 - Annual Return 06 November 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AUD - Auditor's letter of resignation 03 May 2007
RESOLUTIONS - N/A 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
123 - Notice of increase in nominal capital 31 March 2006
AA - Annual Accounts 30 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
225 - Change of Accounting Reference Date 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 06 October 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 28 July 2003
225 - Change of Accounting Reference Date 27 April 2003
363s - Annual Return 17 October 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
SA - Shares agreement 04 July 2000
AA - Annual Accounts 30 June 2000
MEM/ARTS - N/A 23 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
123 - Notice of increase in nominal capital 30 September 1999
225 - Change of Accounting Reference Date 24 September 1999
395 - Particulars of a mortgage or charge 21 September 1999
395 - Particulars of a mortgage or charge 18 September 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
RESOLUTIONS - N/A 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
123 - Notice of increase in nominal capital 06 June 1999
MEM/ARTS - N/A 28 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
CERTNM - Change of name certificate 21 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
NEWINC - New incorporation documents 18 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Debenture 28 March 2006 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Mortgage 01 February 2002 Fully Satisfied

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Debenture 16 September 1999 Fully Satisfied

N/A

Debenture 16 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.