Company NameSurely Goodness And Mercy Limited
Company StatusDissolved
Company Number03143997
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameFCB 1151 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeta Boreham
NationalityBritish
StatusClosed
Appointed10 January 1996(5 days after company formation)
Appointment Duration12 years, 3 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address20 Battersea Church Road
London
SW11 3NA
Director NameGillian Brolly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(11 years after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKitts Quarry
Upton Bye Burford
Oxfordshire
OX18 4LU
Director NameBrian Thomas Brolly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 days after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressKitts Quarry
Upton Bye Burford
Burford
Oxfordshire
OX18 4LU
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressC/O The Accounts Bureau
1 Warwick Row
London
SW1E 5ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
16 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2007New director appointed (2 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
(6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 February 2004Registered office changed on 20/02/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 February 2001Return made up to 31/12/00; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 February 1999Return made up to 05/01/99; full list of members (7 pages)
29 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 September 1998Location of register of members (1 page)
4 June 1998Return made up to 05/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New secretary appointed (2 pages)
7 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
7 January 1998Registered office changed on 07/01/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
21 February 1997Return made up to 05/01/97; full list of members (6 pages)
18 January 1996Company name changed fcb 1151 LIMITED\certificate issued on 19/01/96 (2 pages)
5 January 1996Incorporation (21 pages)