Company NameValuable Solutions Limited
Company StatusDissolved
Company Number02838130
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)
Previous NamesCity Lawyers Limited and Advisory Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed31 May 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed10 May 2002(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2007)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
14 March 2008Application for striking-off (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
2 July 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 August 2006Return made up to 21/07/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
26 July 2005Return made up to 21/07/05; full list of members (2 pages)
20 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
20 August 2004Return made up to 21/07/04; full list of members (6 pages)
18 June 2004Secretary's particulars changed (1 page)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 April 2004Registered office changed on 26/04/04 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
29 August 2003Return made up to 21/07/03; full list of members (6 pages)
4 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (1 page)
22 February 2002Company name changed city lawyers LIMITED\certificate issued on 22/02/02 (2 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 July 2000Return made up to 21/07/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
12 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999Return made up to 21/07/99; full list of members (6 pages)
4 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 1 dyers buildings london EC1N 2SX (1 page)
6 August 1998Return made up to 21/07/98; no change of members (4 pages)
3 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
8 August 1996Return made up to 21/07/96; full list of members (6 pages)
27 June 1996Company name changed terminator (3) LIMITED\certificate issued on 28/06/96 (2 pages)
17 August 1995Return made up to 21/07/95; no change of members (4 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
19 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)