Company Name00239274 Limited
Company StatusDissolved
Company Number00239274
CategoryPrivate Limited Company
Incorporation Date4 May 1929(95 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(62 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2006)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(62 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2006)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(62 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(62 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2006)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed12 April 1992(62 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ

Location

Registered Address4 Tenterden Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2012Restoration by order of the court (4 pages)
19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
30 June 2005Restoration by order of the court (3 pages)
2 November 1993Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1993First Gazette notice for compulsory strike-off (1 page)
6 July 1993First Gazette notice for compulsory strike-off (1 page)
8 April 1993Director resigned (2 pages)
17 September 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
17 September 1992Registered office changed on 17/09/92 from: the park centre arlington business park theale, reading, berkshire. RG7 4SA (1 page)
25 April 1992Return made up to 12/04/92; full list of members (9 pages)
22 October 1991Memorandum and Articles of Association (15 pages)
4 May 1929Certificate of incorporation (1 page)