Company NameDe Aar Limited
Company StatusDissolved
Company Number03209744
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameAlistair Hamish Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 June 1996(4 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2002)
RoleAccy Services
Correspondence Address21 Tudor Road
London
SE25 4RH
Director NameLynn Murray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(4 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address21 Tudor Road
London
SE25 4RH
Secretary NameAlistair Hamish Murray
NationalityNew Zealander
StatusClosed
Appointed14 June 1996(4 days after company formation)
Appointment Duration6 years, 2 months (closed 20 August 2002)
RoleAccy Services
Correspondence Address21 Tudor Road
London
SE25 4RH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressC/O White Corfield
429 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
7 February 2001Full accounts made up to 30 June 2000 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
20 August 1999Registered office changed on 20/08/99 from: nicola house 33-35 high street london SE25 6HA (2 pages)
18 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Full accounts made up to 30 June 1998 (11 pages)
9 July 1998Return made up to 10/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 June 1997 (11 pages)
19 February 1998Registered office changed on 19/02/98 from: 3 broster gardens south norwood london SE25 6TX (1 page)
10 February 1998Compulsory strike-off action has been discontinued (1 page)
4 February 1998Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
5 June 1997Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: macmillan house 96 kensington high street london W8 4SG (1 page)
10 June 1996Incorporation (10 pages)