Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
8123 Ltd
8123 Ltd is a dissolved company incorporated on 17 March 1992 with the registered office located in London, Greater London. 8123 Ltd was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2014
(11 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02697651
Private limited company
Age
33 years
Incorporated
17 March 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 8123 Ltd
Contact
Address
MARRIOTTS RECOVERY LLP
Allan House
10 John Princes Street
London
W1G 0AH
United Kingdom
Same address for the past
13 years
Companies in W1G 0AH
Telephone
Unreported
Email
Unreported
Website
Proactive-health.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Doreen Onslow
Director • Health Professional • British • Lives in England • Born in Sep 1960
Mr Christopher Onslow
Director • Company Chairman • British • Lives in England • Born in Sep 1960
Mr Trevor Gibbins
Director • Accountant • British • Lives in UK • Born in Jan 1947
Louise Duncan
Secretary • Accountant • British • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 May 2010
For period
31 May
⟶
31 May 2010
Traded for
12 months
Cash in Bank
£196
Increased by £141 (+256%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£320K
Decreased by £84.9K (-21%)
Total Liabilities
-£315.95K
Decreased by £86.59K (-22%)
Net Assets
£4.05K
Increased by £1.7K (+72%)
Debt Ratio (%)
99%
Decreased by 0.68% (-1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 4 Feb 2014
Voluntary Liquidator Appointed
13 Years Ago on 3 Oct 2011
Registered Address Changed
13 Years Ago on 20 Sep 2011
Accounting Period Extended
14 Years Ago on 27 Jun 2011
Confirmation Submitted
14 Years Ago on 7 Apr 2011
Nicholas Cunningham Resigned
14 Years Ago on 10 Feb 2011
Small Accounts Submitted
14 Years Ago on 7 Feb 2011
Nicholas John Cunningham Details Changed
15 Years Ago on 1 Oct 2009
Trevor Gibbins Details Changed
15 Years Ago on 1 Oct 2009
Doreen Onslow Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover 8123 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Nov 2013
Liquidators' statement of receipts and payments to 22 September 2012
Submitted on 18 Oct 2012
Certificate of change of name
Submitted on 22 Dec 2011
Change of name notice
Submitted on 22 Dec 2011
Resolutions
Submitted on 3 Oct 2011
Statement of affairs with form 4.19
Submitted on 3 Oct 2011
Appointment of a voluntary liquidator
Submitted on 3 Oct 2011
Registered office address changed from 20 Nash Lane Freeland Witney Oxfordshire OX29 8HS on 20 September 2011
Submitted on 20 Sep 2011
Current accounting period extended from 31 May 2011 to 31 August 2011
Submitted on 27 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs