Company NameArdoch Number One Hundred Limited
Company StatusDissolved
Company Number03186429
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameI T R Worldwide Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJeffrey Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed28 March 2001(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 March 2002)
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland
Director NamePatricia Gladman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland
Secretary NamePatricia Gladman
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressAshybank House
Denholm
Roxburghshire
TD9 8SZ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O McClure Naismith Solicitors
3rd Floor Pountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
30 May 2000Registered office changed on 30/05/00 from: the limes 1339 high road whetstone london N20 9HR (1 page)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
2 June 1999Return made up to 16/04/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Return made up to 16/04/98; no change of members (4 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Return made up to 16/04/97; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (5 pages)
28 January 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
13 August 1996Particulars of mortgage/charge (3 pages)
15 July 1996Memorandum and Articles of Association (8 pages)
9 July 1996Company name changed sureinfo LIMITED\certificate issued on 10/07/96 (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
16 April 1996Incorporation (9 pages)