Company NameDickens House (London) Limited
Company StatusDissolved
Company Number01443329
CategoryPrivate Limited Company
Incorporation Date10 August 1979(44 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr Anthony Ronald Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 07 July 2009)
RoleRetired Schoolteacher
Correspondence Address33 Adam Close
High Wycombe
Buckinghamshire
HP13 6BY
Director NameMr Leslie Frederick Bowyer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 February 2004)
RoleRetired Accountant
Correspondence Address4 Beech Spinney
Warley
Brentwood
Essex
CM14 5HH
Director NamePhilip Arthur William Collins
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2000)
RoleRetired University Teacher
Correspondence Address26 Knighton Drive
Leicester
Leicestershire
LE2 3HB
Director NameProf Michael Derek Slater
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 1992)
RoleUniversity Teacher
Correspondence Address20 Ridgemount Gardens
London
WC16 7AR
Director NameMr Alan Sedgwick Watts
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2000)
RoleRetired Civil Servant
Correspondence Address34 The Avenue
Beckenham
Kent
BR3 2ER
Secretary NameMr Leslie Frederick Bowyer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2000)
RoleRetired Accountant
Correspondence Address4 Beech Spinney
Warley
Brentwood
Essex
CM14 5HH
Secretary NameViolet Bowyer
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years, 12 months after company formation)
Appointment Duration2 months (resigned 30 September 2000)
RoleSecretary
Correspondence Address4 Beech Spinney
Warley
Brentwood
Essex
CM14 5HH
Secretary NameMr Leslie Frederick Bowyer
NationalityBritish
StatusResigned
Appointed30 September 2000(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 2004)
RoleRetired Accountant
Correspondence Address4 Beech Spinney
Warley
Brentwood
Essex
CM14 5HH
Director NameAlan Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2008)
RoleChartered Accountant
Correspondence Address14 Drove Road
Biggleswade
SG18 2HD
Secretary NameAlan Clark
NationalityBritish
StatusResigned
Appointed06 February 2004(24 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2008)
RoleChartered Accountant
Correspondence Address14 Drove Road
Biggleswade
SG18 2HD

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Appointment terminated director and secretary alan clark (1 page)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 November 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 48 doughty street london WC1N 2LF (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Return made up to 30/09/03; full list of members (7 pages)
9 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 October 2001Return made up to 30/09/01; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 September 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
22 June 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 April 1996Auditor's resignation (1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Return made up to 30/09/95; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (7 pages)