Company NameSuccessful Management Limited
Company StatusDissolved
Company Number03240454
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimone Bettina Zvara
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed16 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2000)
RoleBusiness Consultant
Correspondence Address55 Grena Road
Richmond
Surrey
TW9 1XS
Secretary NamePaul Detering
NationalityBritish
StatusClosed
Appointed16 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 March 2000)
RoleCompany Director
Correspondence Address55 Grena Road
Richmond
Surrey
TW9 1XS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Grena Road
Richmond
Surrey
TW9 1XS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 September 1998Secretary's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 18 leathermarket court leathermarket street london bridge london SE1 3HS (1 page)
22 September 1997Return made up to 21/08/97; full list of members (6 pages)
26 March 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
9 December 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996Registered office changed on 03/11/96 from: 18 leather market court london market street london bridge london SE1 3HN (1 page)
3 November 1996New secretary appointed (2 pages)
20 October 1996Registered office changed on 20/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1996Incorporation (17 pages)