Company NameNumber Eighteen Limited
Company StatusDissolved
Company Number02105805
CategoryPrivate Limited Company
Incorporation Date4 March 1987(37 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)
Previous NameNumber Sixteen Limited

Business Activity

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

Directors

Secretary NameTerence William Penn
NationalityBritish
StatusClosed
Appointed23 October 1991(4 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(13 years after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameRoderick Lawrence Fortescue Holburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(13 years after company formation)
Appointment Duration4 years, 1 month (closed 11 May 2004)
RoleGeneral Management
Correspondence AddressBrambles
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 November 1993)
RoleMerchant Banker
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleChartered Accountant
Correspondence Address45 Cissbury Ring South
Woodside Park
London
N12 7BG
Director NameMr Nafel Al-Hathal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleInvestment Manager
Correspondence AddressFlat 10
15 Ruthland Gate
London
Sw7
Director NameMr Gerald Francis Cooke
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1993(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 November 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleInvestment Adviser
Correspondence AddressLanercost Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameOthman Al-Quraishi
Date of BirthApril 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 February 1995(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleInvestment Manager
Correspondence Address96 Montague Mansions
Crawford Street
London
W1H 1LF
Director NameAhmad Jasem Zayed Al Qarawi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2000)
RoleChief Operating Officer
Correspondence Address12 Friern Mount Drive
London
N20 9DN

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£873,908

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
11 December 2003Application for striking-off (1 page)
21 November 2003Return made up to 23/10/03; full list of members (7 pages)
22 November 2002Return made up to 23/10/02; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
21 November 2000Return made up to 23/10/00; full list of members (6 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 May 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
23 November 1999Return made up to 23/10/99; full list of members (7 pages)
20 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
19 November 1997Return made up to 23/10/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
8 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Full accounts made up to 30 June 1995 (11 pages)
22 December 1995New director appointed (2 pages)
22 November 1995Return made up to 23/10/95; no change of members (4 pages)
9 May 1995New director appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)