Company NameDeclare Business Centres Limited
Company StatusDissolved
Company Number02813305
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Lesley Jane Clare
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address14a Sutherland Grove
London
SW18 5PU
Director NameMr Andrew Marcus De Rozairo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address14a Sutherland Grove
London
SW18 5PU
Secretary NameMs Lesley Jane Clare
NationalityBritish
StatusClosed
Appointed20 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address14a Sutherland Grove
London
SW18 5PU
Director NameMr Kenneth Raymond Holmes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 1993)
RoleLegal Executive
Correspondence Address37 Havering Road
Romford
Essex
RM1 4QT
Secretary NameMr Grant Douglas Pain
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 1993)
RoleCompany Director
Correspondence Address7 Hillgate Place
London
W8 7SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14a Sutherland Grove
London
SW18 5PU
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£212,088
Gross Profit£169,003
Net Worth-£44,243
Cash£11,869
Current Liabilities£30,254

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
11 July 2001Return made up to 27/04/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 August 1999 (11 pages)
19 May 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
6 January 1999Full accounts made up to 31 August 1997 (10 pages)
22 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
19 January 1998Full accounts made up to 31 August 1996 (10 pages)
15 January 1998Full accounts made up to 31 August 1995 (10 pages)
30 July 1997Return made up to 27/04/97; full list of members (6 pages)
10 May 1996Return made up to 27/04/96; no change of members
  • 363(287) ‐ Registered office changed on 10/05/96
(4 pages)
26 May 1995Return made up to 27/04/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 August 1994 (11 pages)