Company NameFifty Eight Marsham Street Management Company Limited
Company StatusDissolved
Company Number02787896
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months 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 NameMr Mark David Winterborne Stickland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(same day as company formation)
RoleProprietor Of Interior Design/
Correspondence AddressFlat 2 4 Linden Park Road
Tunbridge Wells
Kent
TN2 5QL
Director NameMr Nicholas John Underdown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(same day as company formation)
RolePrinter
Correspondence Address58c Marsham Street
Maidstone
Kent
ME14 1EW
Secretary NameMr Mark David Winterborne Stickland
NationalityBritish
StatusClosed
Appointed08 February 1993(same day as company formation)
RoleProprietor Of Interior Design/
Correspondence AddressFlat 2 4 Linden Park Road
Tunbridge Wells
Kent
TN2 5QL
Director NameMark Garner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 19 November 2002)
RoleProperty Rental
Correspondence AddressRough Beech Farm
Dowlands Lane Smallfield
Horley
Surrey
RH6 9SD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£450

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
30 October 2000Full accounts made up to 28 February 2000 (4 pages)
21 March 2000Annual return made up to 08/02/00 (4 pages)
23 November 1999Full accounts made up to 28 February 1999 (4 pages)
25 April 1999New director appointed (2 pages)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
5 March 1999Annual return made up to 08/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Full accounts made up to 28 February 1998 (4 pages)
11 August 1998Annual return made up to 08/02/98 (4 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
3 July 1997Annual return made up to 08/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Full accounts made up to 28 February 1996 (4 pages)
29 October 1996Secretary's particulars changed;director's particulars changed (1 page)
2 April 1996Annual return made up to 08/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Full accounts made up to 28 February 1995 (5 pages)
6 April 1995Annual return made up to 08/02/95 (4 pages)