Company NameSomerglen Limited
Company StatusDissolved
Company Number02900729
CategoryPrivate Limited Company
Incorporation Date21 February 1994(30 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 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 NameMr John David Payne
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 08 August 2006)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown 30 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Secretary NameMs Brigitta Payne
NationalityBritish
StatusClosed
Appointed03 March 1994(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown 30 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressShelley Stock Hutter 2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£923

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
10 March 2006Application for striking-off (1 page)
4 March 2005Return made up to 21/02/05; full list of members (6 pages)
30 December 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 March 2003Return made up to 21/02/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 March 2002Return made up to 21/02/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
22 February 2001Full accounts made up to 28 February 2000 (9 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 21/02/00; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
22 March 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/03/99
(4 pages)
20 December 1998Full accounts made up to 28 February 1998 (10 pages)
16 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
12 March 1997Return made up to 21/02/97; no change of members (4 pages)
30 December 1996Full accounts made up to 29 February 1996 (10 pages)
25 February 1996Return made up to 21/02/96; no change of members (4 pages)
19 January 1996Full accounts made up to 28 February 1995 (10 pages)
13 March 1995Return made up to 21/02/95; full list of members (6 pages)
13 March 1995Ad 31/01/95--------- £ si 98@1 (2 pages)