Company NameCountry Table Limited
Company StatusDissolved
Company Number00218265
CategoryPrivate Limited Company
Incorporation Date17 December 1926(97 years, 4 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(73 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(74 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(74 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 05 May 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(64 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NamePaul Telford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(64 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2001)
RoleSolicitor
Correspondence Address7 Stratford Way
Watford
Hertfordshire
WD1 3DH
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed27 June 1991(64 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed27 June 1991(64 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(72 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(73 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed07 March 2001(74 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(74 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(79 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2008Application for striking-off (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 15 September 2007 (7 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 16 September 2006 (7 pages)
2 October 2006Secretary resigned (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006New secretary appointed (1 page)
16 February 2006Accounts for a dormant company made up to 17 September 2005 (7 pages)
19 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 18 September 2004 (7 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 July 2004Return made up to 27/06/04; full list of members (2 pages)
22 March 2004Full accounts made up to 13 September 2003 (9 pages)
27 June 2003Return made up to 27/06/03; full list of members (3 pages)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
19 February 2003Full accounts made up to 14 September 2002 (9 pages)
13 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Accounts for a dormant company made up to 15 September 2001 (7 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (3 pages)
30 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (2 pages)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
14 February 2001Full accounts made up to 15 September 2000 (8 pages)
7 August 2000Location of register of members (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 27/06/00; full list of members (6 pages)
26 January 2000Full accounts made up to 18 September 1999 (9 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
20 July 1999Return made up to 27/06/99; no change of members (4 pages)
19 January 1999Full accounts made up to 12 September 1998 (9 pages)
9 July 1998Return made up to 27/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1998Full accounts made up to 13 September 1997 (12 pages)
9 July 1997Return made up to 27/06/97; full list of members (6 pages)
7 April 1997Memorandum and Articles of Association (12 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (11 pages)
15 July 1996Return made up to 27/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (12 pages)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (11 pages)