ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1986 Rights Limited

1986 Rights Limited is a dissolved company incorporated on 17 April 2018 with the registered office located in London, Greater London. 1986 Rights Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 5 November 2019 (6 years ago)
Was 1 year 6 months old at the time of dissolution
Via compulsory strike-off
Company No
11313887
Private limited company
Age
7 years
Incorporated 17 April 2018
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
Address
49 Goodge Street
London
W1T 1TE
England
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in UK • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
106 Edith Grove Limited
Deepak Kumar Sikka is a mutual person.
Active
Nelson's Kids Ltd
Deepak Kumar Sikka is a mutual person.
Active
Omeira Studio Partners Limited
Deepak Kumar Sikka is a mutual person.
Active
The Works Film Holdings Limited
Deepak Kumar Sikka is a mutual person.
Active
Khush Films Ltd
Deepak Kumar Sikka is a mutual person.
Active
Urbnworx Entertainment Limited
Deepak Kumar Sikka is a mutual person.
Dissolved
Financials
1986 Rights Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Dissolution
6 Years Ago on 5 Nov 2019
Compulsory Gazette Notice
6 Years Ago on 20 Aug 2019
Edward Darell Brooke Lyndon-Stanford Resigned
6 Years Ago on 8 Feb 2019
Confirmation Submitted
7 Years Ago on 31 May 2018
Mr Edward Darell Brooke Lyndon-Stanford Appointed
7 Years Ago on 31 May 2018
Deepak Kumar Sikka (PSC) Resigned
7 Years Ago on 31 May 2018
Registered Address Changed
7 Years Ago on 30 May 2018
Mr Edward Brooke Lyndon-Stanford Appointed
7 Years Ago on 30 May 2018
Edward Brooke Lyndon-Stanford Resigned
7 Years Ago on 30 May 2018
Incorporated
7 Years Ago on 17 Apr 2018
Get Credit Report
Discover 1986 Rights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Nov 2019
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2019
Termination of appointment of Edward Darell Brooke Lyndon-Stanford as a director on 8 February 2019
Submitted on 15 Feb 2019
Cessation of Deepak Kumar Sikka as a person with significant control on 31 May 2018
Submitted on 31 May 2018
Appointment of Mr Edward Darell Brooke Lyndon-Stanford as a director on 31 May 2018
Submitted on 31 May 2018
Confirmation statement made on 31 May 2018 with updates
Submitted on 31 May 2018
Termination of appointment of Edward Brooke Lyndon-Stanford as a director on 30 May 2018
Submitted on 30 May 2018
Appointment of Mr Edward Brooke Lyndon-Stanford as a director on 30 May 2018
Submitted on 30 May 2018
Registered office address changed from 43 Berkeley Square London W1J 5AP United Kingdom to 49 Goodge Street London W1T 1TE on 30 May 2018
Submitted on 30 May 2018
Incorporation
Submitted on 17 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year