Company NameSinclair Road Management Limited
Company StatusDissolved
Company Number02502046
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1990(34 years ago)
Dissolution Date7 May 2013 (11 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMs Alleyne Jeanne Davies
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration21 years, 12 months (closed 07 May 2013)
RoleWardrobe Mistress
Correspondence AddressFlat 1
98 Sinclair Road
London
W14 0NJ
Director NameJulie Daniels
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 1995(5 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 07 May 2013)
RoleSongwriter
Correspondence Address98 Sinclair Road
West Kensington
London
W14 0NJ
Director NameThomas Broomby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 07 May 2013)
RoleSales Manager
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameMr Miles Ffolliott Alexander Cook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1993)
RoleCamaraman
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameMs Meryl Maxine Andrea Cumber
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
RolePublic Relations Consultant
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameChristopher Jameson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleBuilder
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameMr Dennis Michael Marks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1993)
RoleArts Director
Correspondence Address98 Sinclair Road
London
W14 0NJ
Secretary NameMs Meryl Maxine Andrea Cumber
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameJames Andrew Frank Barrett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 1999)
RoleStudent
Correspondence AddressTop Floor Flat
98 Sinclair Road
London
W14 0NJ
Secretary NameJames Andrew Frank Barrett
NationalityBritish
StatusResigned
Appointed01 January 1995(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressTop Floor Flat
98 Sinclair Road
London
W14 0NJ
Director NameJonathan Gittings
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1999)
RoleMedia Planner/Buyer
Correspondence Address98 Sinclair Road
London
W14 0NJ
Secretary NameThomas Broomby
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 October 1999)
RoleSales Manager
Correspondence Address98 Sinclair Road
London
W14 0NJ
Director NameAndrew Morrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2003)
RoleChartered Builder
Correspondence AddressGarden Flat
98 Sinclair Road
London
W14 0NJ
Secretary NameAndrew Morrison
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2003)
RoleChartered Builder
Correspondence AddressGarden Flat
98 Sinclair Road
London
W14 0NJ
Secretary NameSibson Philip John
NationalityBritish
StatusResigned
Appointed24 November 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2005)
RoleTV Producer
Correspondence AddressFront Basement Flat
98 Sinclair Road
West Kensington
London
W14 0NJ

Location

Registered AddressC/O Ms Laura Baker Management
Garden Flat 18 Sinclair Road
West Kensington
London
W14 0NH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,013
Cash£7,541
Current Liabilities£126

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-28
(1 page)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-28
(1 page)
4 November 2010Restoration by order of the court (5 pages)
4 November 2010Restoration by order of the court (5 pages)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: c/o paltridge estates (mgmt) LTD 497 battersea park road london SW11 4LW (1 page)
19 October 2004Registered office changed on 19/10/04 from: c/o paltridge estates (mgmt) LTD 497 battersea park road london SW11 4LW (1 page)
22 January 2004Annual return made up to 01/01/04 (4 pages)
22 January 2004Annual return made up to 01/01/04 (4 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 March 2003Annual return made up to 01/01/03 (5 pages)
17 March 2003Annual return made up to 01/01/03 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
30 August 2002Total exemption small company accounts made up to 31 May 2002 (1 page)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
4 February 2002Annual return made up to 01/01/02 (4 pages)
4 February 2002Annual return made up to 01/01/02 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
29 March 2001Annual return made up to 01/01/01 (4 pages)
29 March 2001Annual return made up to 01/01/01 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
16 March 2000Accounts for a small company made up to 31 May 1999 (1 page)
16 March 2000Accounts for a small company made up to 31 May 1999 (1 page)
6 March 2000Annual return made up to 01/01/00
  • 363(288) ‐ Secretary resigned
(4 pages)
6 March 2000Annual return made up to 01/01/00 (4 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Annual return made up to 01/01/99
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 September 1999Annual return made up to 01/01/99 (6 pages)
6 July 1999Accounts for a small company made up to 31 May 1998 (1 page)
6 July 1999Accounts for a small company made up to 31 May 1998 (1 page)
29 January 1998Accounts made up to 31 May 1997 (2 pages)
29 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
13 January 1998Annual return made up to 01/01/98 (6 pages)
13 January 1998Annual return made up to 01/01/98 (6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1996Annual return made up to 01/01/96 (6 pages)
23 January 1996Annual return made up to 01/01/96 (6 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
15 May 1990Incorporation (19 pages)
15 May 1990Incorporation (19 pages)