Company NameStatclaim Limited
Company StatusDissolved
Company Number02437930
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 5 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter David Griffiths
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2002)
RoleAccountant
Correspondence Address107 Park Road
Chiswick
London
W4 3ER
Secretary NameRasheed Osman
NationalityBritish
StatusClosed
Appointed10 December 1999(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 28 May 2002)
RoleAccountant
Correspondence Address25 Elmbourne Road
London
SW17 8JS
Director NameMr David Patrick Lumley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 28 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Earls Court Square
London
SW5 9DN
Director NameMr Bryan Neil Grainger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Garlands Road
Leatherhead
Surrey
KT22 7EX
Director NameSean Antony Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 June 2000)
RoleChartered Accountant
Correspondence Address20a Ennismore Mews
London
SW7 1AN
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleProperty Developer
Correspondence Address63 Britannia Road
London
SW6 2JR
Director NameMr Lance John Mole Murray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleEstate Agent
Correspondence Address72 Hazlebury Road
London
SW6 2NE
Secretary NameMr Lance John Mole Murray
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address72 Hazlebury Road
London
SW6 2NE
Secretary NameFenella Suzanne Rachel Taylor
NationalityBritish
StatusResigned
Appointed24 January 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address36a Fitzgeorge Avenue
West Kensington
London
W14 0SW
Secretary NameDavid Lumley
NationalityBritish
StatusResigned
Appointed09 December 1996(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 December 1999)
RoleCompany Director
Correspondence Address113 Barkston Gardens
London
SW5 0EX

Location

Registered AddressPier House
Strand On The Green
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Gross Profit£10,000
Net Worth£2,778
Cash£21,160
Current Liabilities£18,384

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
27 December 2001Application for striking-off (1 page)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
3 January 2001Full accounts made up to 30 June 2000 (9 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 1999Full accounts made up to 30 June 1999 (9 pages)
16 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 October 1998Return made up to 31/10/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 June 1997 (11 pages)
27 October 1997Return made up to 31/10/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (12 pages)
11 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
6 November 1996Return made up to 31/10/96; full list of members (6 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (12 pages)
28 December 1995Return made up to 31/10/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)