Company NameSubstantia Lettings Ltd
Company StatusDissolved
Company Number06786657
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameRepercussion Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Robert Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324 Beverley Road
Hull
East Yorkshire
HU5 1BA
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed10 January 2012(3 years after company formation)
Appointment Duration1 year, 4 months (closed 14 May 2013)
Correspondence Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameJoseph Robert Nicholson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleRetailer
Correspondence Address2 All Saints Mews
Preston
East Yorkshire
HU12 8RX
Director NameSimon Frederick Stevens
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleRetailer
Correspondence Address77 Grundale
Kirkella
Hull
HU10 7LB
Secretary NameJoseph Robert Nicholson
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleRetailer
Correspondence Address4 Manor Road
Preston
Hull
HU12 8SQ

Location

Registered Address324 Beverley Road
Hull
E Yorkshire
HU5 1BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull

Shareholders

1 at £1Claire Austin
50.00%
Ordinary
1 at £1Jamie Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£51
Cash£1,438
Current Liabilities£12,681

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
20 March 2012Appointment of Cherrycash Ltd as a secretary on 10 January 2012 (2 pages)
19 March 2012Termination of appointment of Joseph Nicholson as a secretary (1 page)
19 March 2012Termination of appointment of Joseph Robert Nicholson as a secretary on 10 January 2012 (1 page)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(4 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(4 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 2
(4 pages)
30 November 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
(3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2
(3 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 February 2010Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
5 February 2010Secretary's details changed for Joseph Robert Nicholson on 1 October 2009 (1 page)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
31 January 2010Company name changed repercussion LTD\certificate issued on 31/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
31 January 2010Company name changed repercussion LTD\certificate issued on 31/01/10
  • CONNOT ‐
(3 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
(1 page)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
(1 page)
3 November 2009Termination of appointment of Simon Stevens as a director (2 pages)
3 November 2009Appointment of Jamie Robert Austin as a director (3 pages)
3 November 2009Appointment of Jamie Robert Austin as a director (3 pages)
3 November 2009Termination of appointment of Joseph Nicholson as a director (2 pages)
3 November 2009Termination of appointment of Joseph Nicholson as a director (2 pages)
3 November 2009Termination of appointment of Simon Stevens as a director (2 pages)
2 November 2009Change of name notice (2 pages)
2 November 2009Change of name notice (2 pages)
19 January 2009Director and secretary appointed joseph robert nicholson (1 page)
19 January 2009Registered office changed on 19/01/2009 from 122 chanterlands avenue hull east yorkshire HU5 3TS (1 page)
19 January 2009Registered office changed on 19/01/2009 from 122 chanterlands avenue hull east yorkshire HU5 3TS (1 page)
19 January 2009Director appointed simon frederick stevens (1 page)
19 January 2009Director and secretary appointed joseph robert nicholson (1 page)
19 January 2009Director appointed simon frederick stevens (1 page)
12 January 2009Appointment Terminated Director yomtov jacobs (1 page)
12 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Incorporation (9 pages)
9 January 2009Incorporation (9 pages)