Company NameHow Do You Do Limited
Company StatusDissolved
Company Number03228877
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameRegardaccent Limited

Business Activity

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

Directors

Director NameJohn Cox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1996(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 03 August 2004)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressUplands
Sudbury Road
Bures St Mary
Suffolk
CO8 5JR
Secretary NameJohn Cox
NationalityBritish
StatusClosed
Appointed20 August 1996(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (closed 03 August 2004)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressUplands
Sudbury Road
Bures St Mary
Suffolk
CO8 5JR
Director NameMr Alec Hall-Shaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(3 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2004)
RoleProducer
Country of ResidenceEngland
Correspondence Address44 Wellington Road
Sandhurst
Camberley
Surrey
GU17 8AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKingston Smith
Orbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
24 February 2004Director resigned (1 page)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
4 January 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
14 September 1999Return made up to 24/07/99; no change of members (4 pages)
4 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
31 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
15 June 1998Registered office changed on 15/06/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
23 January 1997Memorandum and Articles of Association (8 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 1997Company name changed regardaccent LIMITED\certificate issued on 17/01/97 (2 pages)
24 July 1996Incorporation (9 pages)