Company NameLouise Sinclair Limited
DirectorAnne Louise Katherine Sinclair
Company StatusDissolved
Company Number02921646
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAnne Louise Katherine Sinclair
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleJeweller
Correspondence Address4 Glenrosa Street
London
SW6 2QZ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusCurrent
Appointed10 May 2002(8 years after company formation)
Appointment Duration21 years, 11 months
Correspondence Address99 Charterhouse Street
London
EC1M 6NQ
Secretary NameTimothy James Sinclair
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Vincent Square
London
SW1P 2LX
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1999(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Cash£448
Current Liabilities£192,489

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2002Appointment of a voluntary liquidator (1 page)
22 August 2002Statement of affairs (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
17 May 2002Return made up to 22/04/02; full list of members (8 pages)
23 May 2001Registered office changed on 23/05/01 from: 160 walton street london SW3 2JL (1 page)
13 April 2001Return made up to 22/04/01; full list of members (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
19 July 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Ad 01/10/99--------- £ si 125685@1=125685 £ ic 195/125880 (2 pages)
19 July 2000Conve 01/10/99 (1 page)
19 July 2000Nc inc already adjusted 01/10/99 (1 page)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 July 1999Return made up to 22/04/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 May 1999Registered office changed on 14/05/99 from: harford house 101-103 great prtland street london W1N 6BH (1 page)
23 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
8 January 1998Conve 04/08/97 (1 page)
8 January 1998Ad 04/08/97--------- £ si 95@1=95 £ ic 100/195 (2 pages)
8 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 July 1997Return made up to 22/04/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
31 May 1996Return made up to 22/04/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
16 May 1995Return made up to 22/04/95; full list of members (6 pages)