Company NameBone House Limited
Company StatusDissolved
Company Number03235547
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)
Previous NameCurrentlink Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Stewart Lambert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address153 Amyand Park Road
St Margarets
East Twickenham
Middlesex
TW1 3HN
Director NameNigel Rutter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleEditor
Correspondence AddressWalk Farm Moorend Road
Eldersfield
Gloucestershire
GL19 4NS
Wales
Secretary NameAlan David French
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleSecretary
Correspondence Address3 Coleridge Way
Orpington
Kent
BR6 0UQ
Secretary NameMr David Christopher Ward
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ashgrove Road
Bromley
Kent
BR1 4JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Forum
74 - 60 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
13 October 1999Secretary resigned (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
7 May 1999Application for striking-off (1 page)
21 April 1999Director resigned (1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
10 December 1997Return made up to 08/08/97; full list of members (8 pages)
5 December 1996Company name changed currentlink LIMITED\certificate issued on 06/12/96 (2 pages)
5 December 1996Registered office changed on 05/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
8 August 1996Incorporation (18 pages)