Company NameBillian (Sompting) Limited
Company StatusDissolved
Company Number00658638
CategoryPrivate Limited Company
Incorporation Date9 May 1960(63 years, 12 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 08 June 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed31 October 1991(31 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(38 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 08 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Janet Miller
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressGlendene
Newkhams Close
Bickley
Kent
BR1 2HN
Director NameMr Gerald Heber Sallis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleFinance Director
Correspondence Address5 Hartford Road
Hartley Wintney
Basingstoke
Hampshire
RG27 8QW
Secretary NameMr Peter Francis Hodkinson
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressAll Bry 130 George V Avenue
Worthing
West Sussex
BN11 5RX
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(31 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
31 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
17 July 1998Return made up to 26/06/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 July 1997Return made up to 26/06/97; full list of members (5 pages)
22 July 1997Location of register of members (1 page)
22 July 1997Location of debenture register (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 July 1996Return made up to 26/06/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 great gower street london EC3R 5AH (1 page)
30 June 1995Return made up to 26/06/95; full list of members (10 pages)