Company Name303 Culture (London) Limited
Company StatusDissolved
Company Number03079786
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMiss Zeezee Ranginkaman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Canterbury Court 111 Woodlands
London
NW11 9QT
Secretary NameVahid Razaghi
NationalityBritish
StatusClosed
Appointed15 June 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address2 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameShahvar Bamdad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Secretary NameShahvar Bamdad
NationalityIranian
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address2 Cranmer Court
Wickliffe Avenue
London
N3 3HG
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered Address2nd Floor Commercial House
406-410 Eastern Avenue
Gants Hill
Ilford
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
5 December 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 February 2002Registered office changed on 25/02/02 from: c/o cooper young kirkdale house, kirkdale road leytonstone london E11 1HP (1 page)
16 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 July 2000 (9 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Full accounts made up to 31 July 1999 (8 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Return made up to 10/07/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (8 pages)
24 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 May 1997Full accounts made up to 31 July 1996 (7 pages)
4 September 1996Return made up to 10/07/96; full list of members (6 pages)
26 July 1995Ad 24/07/95--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
26 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 July 1995Accounting reference date notified as 31/07 (1 page)
26 July 1995Registered office changed on 26/07/95 from: 152 city road london EC1V 2NX (1 page)
26 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Incorporation (10 pages)