Company Name1450 Limited
Company StatusDissolved
Company Number02729087
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Charles Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerrys Coppice Bradcutts Lane
Cookham Dean
Berkshire
SL6 9AA
Director NameMrs Iris Ann Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTerrys Coppice Bradcutts Lane
Cookham
Maidenhead
Berkshire
SL6 9AA
Secretary NameMrs Iris Ann Cooper
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTerrys Coppice Bradcutts Lane
Cookham
Maidenhead
Berkshire
SL6 9AA
Director NameBarry Marshall Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 June 2008)
RoleSub-Postmaster
Country of ResidenceEngland
Correspondence Address147 Walm Lane
London
NW2 3AU
Director NameMichael J F Little
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDavids Well Westcot Lane
Sparsholt
Wantage
Oxfordshire
OX12 9PZ
Secretary NameMichael J F Little
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 June 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDavids Well Westcot Lane
Sparsholt
Wantage
Oxfordshire
OX12 9PZ
Director NameThomas Edgar Jones
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 June 2008)
RoleBanker
Country of ResidenceUnited States
Correspondence Address16606 Milan De Avila
Tampa
Florida 33613
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address116 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£258,527

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Appointment terminated director barry cordell (1 page)
7 July 2008Appointment terminated director and secretary michael little (1 page)
7 July 2008Application for striking-off (1 page)
7 July 2008Appointment terminated director thomas jones (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2007Return made up to 06/07/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 06/07/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 06/07/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 06/07/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 06/07/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 06/07/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 November 2000New director appointed (2 pages)
2 August 2000Return made up to 06/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 July 1999Return made up to 06/07/99; full list of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Return made up to 06/07/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 July 1997Return made up to 06/07/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 06/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 1996Full accounts made up to 31 March 1995 (6 pages)
19 July 1995Return made up to 06/07/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(4 pages)