Company Name1848 Limited
Company StatusDissolved
Company Number02607448
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameEP 20512 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMiss Jessica Sau Ying Wong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(1 day after company formation)
Appointment Duration14 years, 2 months (closed 26 July 2005)
RoleDesigner
Correspondence Address17 Southbourne Gardens
London
SE12 8UQ
Secretary NameMiss Jessica Sau Ying Wong
NationalityBritish
StatusClosed
Appointed17 May 1996(5 years after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address17 Southbourne Gardens
London
SE12 8UQ
Director NameJasmine Wong
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(5 years after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2005)
RoleManager
Correspondence Address29 Highgate Spinney
Crescent Road
London
N8 8AR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMr Charles Anthony Arnold
NationalityBritish
StatusResigned
Appointed03 May 1991(1 day after company formation)
Appointment Duration5 years (resigned 17 May 1996)
RoleSolicitor
Correspondence Address6 Coptic Street
Bloomsbury
London
WC1A 1NH

Location

Registered AddressStudio 4 Brockley Cross Business
Centre 96 Endwell Road
London
SE4 2PD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,303
Gross Profit£3,184
Net Worth-£158,788
Cash£249
Current Liabilities£16,060

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
13 July 2004Application for striking-off (1 page)
7 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 May 2003Return made up to 02/05/03; full list of members (7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
16 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 April 2001Registered office changed on 18/04/01 from: unit 4 brockley cross business centre 96 endwell road london SE4 2PD (1 page)
13 October 2000Registered office changed on 13/10/00 from: 180 malyons road london SE13 7XF (1 page)
5 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Registered office changed on 30/04/99 from: dockland business centre 14 tiller road london E14 8PX (1 page)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
23 March 1999Company name changed ep 20512 LIMITED\certificate issued on 24/03/99 (3 pages)
9 September 1998Company name changed etcetera projects LIMITED\certificate issued on 10/09/98 (2 pages)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
20 March 1998Registered office changed on 20/03/98 from: 7 newburgh street london W1 (1 page)
15 May 1997Return made up to 02/05/97; full list of members (6 pages)
10 March 1997Full accounts made up to 30 June 1996 (11 pages)
6 June 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
24 April 1996Return made up to 02/05/96; no change of members (4 pages)
25 March 1996Full accounts made up to 30 June 1995 (11 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)