Company NameStuff And Nonsense Xyz No.5 Limited
Company StatusDissolved
Company Number03180905
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NameImages Of India Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 December 1999)
RoleCompany Director
Correspondence AddressRidge House
Toms Hill Road
Aldbury
Hertfordshire
HP23 5SD
Secretary NameMrs Yianna Simpson
NationalityBritish
StatusClosed
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 December 1999)
RoleCompany Director
Correspondence AddressAldwick Hundred Craigweil Lane
Bognor Regis
West Sussex
PO21 4AN
Director NameStephen Mark Rushton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1998(2 years after company formation)
Appointment Duration1 year, 8 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address47 Downton Avenue
London
SW2 3TU
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressChiswick Gate
598-608 Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
26 February 1999Company name changed images of india LIMITED\certificate issued on 01/03/99 (3 pages)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
5 May 1998Return made up to 01/04/98; no change of members (4 pages)
22 April 1998New director appointed (2 pages)
1 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
23 April 1997Return made up to 01/04/97; full list of members (6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Secretary resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 2ND floor 123/5 city road london EC1V 1JB (1 page)
28 August 1996New secretary appointed (2 pages)
24 May 1996Company name changed snowdene LIMITED\certificate issued on 28/05/96 (2 pages)
1 April 1996Incorporation (16 pages)