Company NameMiss Attitude (Trading) Limited
Company StatusDissolved
Company Number03002970
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Previous NameSBJ Finance House Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin Charles Horne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(4 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ullswater Road
Barnes
London
SW13 9PN
Director NameAlan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 1999(4 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressCarpe Diem 92 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameRonald Jeffrey Summers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(4 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurelin
45b The Avenue
Worcester Park
Surrey
KT4 7HH
Secretary NameMr Edwin Charles Horne
NationalityBritish
StatusCurrent
Appointed22 February 1999(4 years, 2 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ullswater Road
Barnes
London
SW13 9PN
Director NameDr Reuben Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRossanne House
Etchingham Park Road
London
N3 2UJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Sarabjeet Singh
NationalityCanadian
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anglesey Drive
Poynton
SK12 1BT
Director NameBobby Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1999)
RoleDirector Of Corporate Developm
Correspondence Address17 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameArden Dervishian
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 1998(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1998)
RoleBusinessman
Correspondence Address12455 Toupin Street
Montreal Quebec
Canada
Foreign
Secretary NameArden Dervishian
NationalityCanadian
StatusResigned
Appointed18 February 1998(3 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 April 1998)
RoleBusinessman
Correspondence Address12455 Toupin Street
Montreal Quebec
Canada
Foreign
Secretary NameBobby Singh
NationalityBritish
StatusResigned
Appointed11 May 1998(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 1999)
RoleCompany Director
Correspondence Address17 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMichael Victor O'Connor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Caernarvon Close
Mountsorrel
Loughborough
Leicestershire
LE12 7HZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 June 2002Administrator's abstract of receipts and payments (3 pages)
17 May 2002Notice of discharge of Administration Order (4 pages)
9 May 2002Statement of affairs (11 pages)
9 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2002Administrator's abstract of receipts and payments (3 pages)
1 October 2001Administrator's abstract of receipts and payments (3 pages)
30 April 2001Administrator's abstract of receipts and payments (3 pages)
3 November 2000Administrator's abstract of receipts and payments (3 pages)
26 May 2000Result of creditors meeting (3 pages)
8 May 2000Statement of administrator's proposal (17 pages)
6 April 2000Registered office changed on 06/04/00 from: 57D jamestown road london NW1 7DB (1 page)
14 March 2000Notice of Administration Order (1 page)
14 March 2000Administration Order (4 pages)
7 February 2000Return made up to 19/12/98; full list of members (6 pages)
12 January 2000Return made up to 19/12/99; full list of members (7 pages)
20 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
25 November 1999New director appointed (2 pages)
15 November 1999Ad 18/02/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
30 March 1999Registered office changed on 30/03/99 from: 6 queen street mayfair london W1X 7PH (1 page)
25 March 1999Full accounts made up to 28 February 1998 (19 pages)
23 March 1999Company name changed sbj finance house LIMITED\certificate issued on 24/03/99 (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (3 pages)
3 March 1999Registered office changed on 03/03/99 from: 112/114 cheetham hill road manchester M4 4FG (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999Secretary resigned;director resigned (1 page)
3 March 1999New director appointed (2 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Particulars of mortgage/charge (4 pages)
18 June 1998New secretary appointed (2 pages)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
24 February 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 February 1998New secretary appointed;new director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
12 February 1998£ nc 500000/1000000 03/02/98 (1 page)
12 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1998Return made up to 19/12/97; no change of members (5 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (4 pages)
23 December 1997New director appointed (2 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 19/12/96; no change of members (4 pages)
12 November 1996Return made up to 19/12/95; full list of members (6 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounting reference date extended from 31/12/95 to 29/02/96 (1 page)
30 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Particulars of mortgage/charge (3 pages)