Company NameStatutory Managements Limited
Company StatusDissolved
Company Number02215557
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameChaine Vaja
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleExecutive
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameValji Vaja
NationalityBritish
StatusClosed
Appointed01 June 1994(6 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameKrishna Kumar
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address89 Kingsland Road
London
E2 8AG

Location

Registered Address71 Bath Court
Bath Street
London
EC1V 9EU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/07
(6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 February 2006Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2005Return made up to 30/06/04; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2004Return made up to 30/06/03; full list of members (6 pages)
12 March 2003Return made up to 30/06/02; full list of members (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 November 2001Return made up to 30/06/01; full list of members (6 pages)
2 November 2001Return made up to 30/06/00; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 October 1999Return made up to 30/06/97; full list of members (6 pages)
12 October 1999Return made up to 30/06/99; full list of members (6 pages)
12 October 1999Return made up to 30/06/98; full list of members (6 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
2 February 1997Return made up to 30/06/96; full list of members (6 pages)
17 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 October 1988Company name changed M. & J. financial consultants li mited\certificate issued on 19/10/88 (2 pages)
29 January 1988Incorporation (15 pages)