Company NameThe School House (Amies Street) Limited
Company StatusDissolved
Company Number03017984
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameAlan Robert Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleDesigner
Correspondence AddressThe School House
17 The Village 101 Amies Street
London
SW11 2JW
Director NameGeorgina Elizabeth Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleDesigner
Correspondence Address32 The Lycee 1 Stannary Street
London
SE11 4AD
Secretary NameGeorgina Elizabeth Taylor
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleDesigner
Correspondence Address32 The Lycee 1 Stannary Street
London
SE11 4AD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe School House
17 The Village
101 Amies Street London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
24 March 1998Return made up to 03/02/98; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997Registered office changed on 30/01/97 from: 167 battersea rise london SW11 1HP (1 page)
30 January 1997Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
6 October 1995Registered office changed on 06/10/95 from: 17 city business centre lower road london SE16 1AA (1 page)
3 April 1995New director appointed (2 pages)
3 April 1995New secretary appointed;new director appointed (2 pages)