Company NameSubent Limited
Company StatusDissolved
Company Number02099081
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameIan Frazer McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(7 years after company formation)
Appointment Duration14 years, 2 months (closed 16 April 2008)
RoleCorporate Banking Director
Correspondence Address26 Duncan Grove
Milton Keynes
MK5 6HL
Director NameAlain Cazale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2006(19 years after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2008)
RoleIdustrielles Et Sectorielles
Correspondence Address82 Boulevard De La Republique
Saint Cloud
Hauts De Seine
92210
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed27 January 1999(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 16 April 2008)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameColin Antony Comery
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleBanker
Correspondence AddressThe Warren 36 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BX
Director NameMichael Wade
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 1993)
RoleBanker
Correspondence Address4 Manland Way
Harpenden
Hertfordshire
AL5 4QS
Secretary NameColin Antony Comery
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressThe Warren 36 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BX
Director NameAllan Howard Stephens
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 1994)
RoleBank Official
Correspondence Address17 Thornbury Avenue
Isleworth
Middlesex
TW7 4NF
Director NameDavid Anthony Jarrett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 1999)
RoleBank Executive
Correspondence AddressDescanso 10 Broomwood Way
Lower Bourne
Farnham
Surrey
GU10 3LP
Secretary NameDavid Anthony Jarrett
NationalityBritish
StatusResigned
Appointed17 October 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 1999)
RoleBank Executive
Correspondence AddressDescanso 10 Broomwood Way
Lower Bourne
Farnham
Surrey
GU10 3LP
Director NameGeoffrey Martin Cruickshank
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(11 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address1 Browning Avenue
Sutton
Surrey
SM1 3QU
Director NameBernard Jean Landeau
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1999(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2005)
RoleBanker
Correspondence Address47 Avenue Jean Javres
Gagny
93220
France

Location

Registered AddressC/O Hackwood Secretaries Limited
One Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
26 October 2007Resolutions
  • RES13 ‐ Application to dissolve 01/10/07
(2 pages)
12 October 2007Application for striking-off (1 page)
30 January 2007Return made up to 05/01/07; full list of members (4 pages)
30 January 2007Director's particulars changed (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 March 2006New director appointed (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 January 2006Return made up to 05/01/06; full list of members (5 pages)
5 October 2005Director resigned (1 page)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 February 2005Return made up to 05/01/05; full list of members (5 pages)
13 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 January 2004Return made up to 05/01/04; full list of members (5 pages)
2 March 2003Return made up to 05/01/03; full list of members (5 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 February 2002Return made up to 05/01/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Return made up to 05/01/01; full list of members (5 pages)
7 February 2000Return made up to 05/01/00; full list of members (5 pages)
7 February 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 January 1999Return made up to 05/01/99; full list of members (5 pages)
22 January 1998Return made up to 05/01/98; full list of members (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 October 1997Registered office changed on 14/10/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
29 January 1997Return made up to 05/01/97; full list of members (5 pages)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 January 1996Return made up to 05/01/96; full list of members (6 pages)
11 February 1987Incorporation (15 pages)