Company NameThe Sherbourne Foundation
Company StatusDissolved
Company Number03060132
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gregory John Wales
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address9 The Avenue
Richmond
Surrey
TW9 2AL
Secretary NameSherston Logistics Limited (Corporation)
StatusClosed
Appointed31 May 2001(6 years after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
Correspondence AddressSuite 8
34 Buckingham Palace Road
Victoria
London
SW1W 0RH
Secretary NameMr Stanley Vun Haw Lee
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hale Drive
Mill Hill
London
NW7 3DU
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameSk Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
Correspondence Address8 Hale Drive
London
NW7 3DU

Location

Registered AddressSuite 8
34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 36 buckingham palace road victoria london SW1W 0RE (1 page)
23 May 2001Annual return made up to 23/05/01 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 February 2001Registered office changed on 09/02/01 from: 100 baker street london W1M 1LA (1 page)
10 July 2000Annual return made up to 23/05/00 (3 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 June 1999Annual return made up to 23/05/99 (4 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 July 1998Annual return made up to 23/05/98 (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 July 1997Annual return made up to 23/05/97 (4 pages)
19 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
15 June 1996Annual return made up to 23/05/96 (4 pages)
16 May 1996Registered office changed on 16/05/96 from: 3RD floor 60-66 wardour street london W1V 3HP (1 page)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
26 May 1995Registered office changed on 26/05/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Incorporation (30 pages)