Company NameStatic International Limited
Company StatusDissolved
Company Number02279133
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Bushnell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 23 August 2005)
RoleElectrical Engineer
Correspondence AddressC/O 3 Handel Close
Edgware
Middlesex
HA8 7QZ
Secretary NameMrs Jane Bushnell
NationalityBritish
StatusClosed
Appointed10 October 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressC/O 3 Handel Close
Edgware
Middlesex
HA8 7QZ
Secretary NameCoun Janet Roslyn Cowan
NationalityBritish
StatusClosed
Appointed09 May 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address3 Handel Close
Edgware
Middlesex
HA8 7QZ

Location

Registered Address3 Handel Close
Edgware
Middlesex
HA8 7QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,398
Cash£3,091
Current Liabilities£7,888

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Registered office changed on 21/07/03 from: 102 hythe end road wraysbury nr staines middx TW19 5AW (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 October 2002Return made up to 04/10/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 October 2001Return made up to 04/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Return made up to 04/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Return made up to 04/10/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 04/10/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 November 1996Return made up to 04/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)