Company NamePrincipal Enterprises Limited
Company StatusDissolved
Company Number03046199
CategoryPrivate Limited Company
Incorporation Date13 April 1995(28 years, 11 months ago)
Dissolution Date16 February 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 1996)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 1996)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBell House
175 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 October 1998First Gazette notice for compulsory strike-off (1 page)
7 March 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
9 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
7 January 1997Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
10 September 1996Return made up to 13/04/96; full list of members (36 pages)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (4 pages)
1 June 1995New director appointed (16 pages)
1 June 1995New director appointed (16 pages)
4 May 1995Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 1995New director appointed (14 pages)
3 May 1995Director resigned;new director appointed (12 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
25 April 1995Accounting reference date notified as 30/06 (1 page)
13 April 1995Incorporation (30 pages)