Background WavePink WaveYellow Wave

MAKE SHIFT COMMUNITY LTD (09709012)

MAKE SHIFT COMMUNITY LTD (09709012) is a dissolved UK company. incorporated on 29 July 2015. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAKE SHIFT COMMUNITY LTD has been registered for 10 years. Current directors include GEE, Nathan Peter, LEAY, James, MADHVANI, Jai and 1 others.

Company Number
09709012
Status
dissolved
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
5 Barnfield Crescent, Exeter, EX1 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEE, Nathan Peter, LEAY, James, MADHVANI, Jai, MERCHANT, Mohammad Reza Aslam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE SHIFT COMMUNITY LTD

MAKE SHIFT COMMUNITY LTD is an dissolved company incorporated on 29 July 2015 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAKE SHIFT COMMUNITY LTD was registered 10 years ago.(SIC: 68209)

Status

dissolved

Active since 10 years ago

Company No

09709012

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 1 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

POP COMMUNITY LIMITED
From: 13 January 2016To: 11 May 2016
PECKHAM LEVELS LIMITED
From: 15 December 2015To: 13 January 2016
POP COMMUNITY LIMITED
From: 29 July 2015To: 15 December 2015
Contact
Address

5 Barnfield Crescent Exeter, EX1 1QT,

Previous Addresses

Suite a, 2nd Floor 2/6 Atlantic Road London SW9 8HY England
From: 31 August 2018To: 22 December 2021
Unit L07 Pop Brixton 49 Brixton Station Road London SW9 8PQ England
From: 10 July 2017To: 31 August 2018
11a Station Way Peckham Rye London SE15 4RX England
From: 9 February 2017To: 10 July 2017
53 Brixton Station Road London SW9 8PQ England
From: 10 May 2016To: 9 February 2017
14 Bedford Square London WC1B 3JA England
From: 29 July 2015To: 10 May 2016
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Aug 18
Owner Exit
Apr 19
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GEE, Nathan Peter

Active
Barnfield Crescent, ExeterEX1 1QT
Born May 1977
Director
Appointed 28 Aug 2018

LEAY, James

Active
Barnfield Crescent, ExeterEX1 1QT
Born October 1985
Director
Appointed 07 Nov 2016

MADHVANI, Jai

Active
Bedford Square, LondonWC1B 3JA
Born June 1979
Director
Appointed 07 Nov 2016

MERCHANT, Mohammad Reza Aslam

Active
Bedford Square, LondonWC1B 3JA
Born November 1988
Director
Appointed 13 Jan 2017

TURNER, Carl

Resigned
Regent Studios, LondonE8 4QN
Born July 1966
Director
Appointed 29 Jul 2015
Resigned 30 Nov 2017

THE COLLECTIVE PARTNERS LLP

Resigned
Bedford Square, LondonWC1B 3JA
Corporate director
Appointed 29 Jul 2015
Resigned 15 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Carl Turner

Ceased
Brixton Station Road, LondonSW9 8PQ
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Bedford Square, LondonWC1B 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Liquidation
7 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
7 June 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 February 2023
LIQ03LIQ03
Liquidation Disclaimer Notice
21 January 2022
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
8 January 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 December 2021
600600
Resolution
22 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2015
NEWINCIncorporation