Company NameProjection Limited
Company StatusDissolved
Company Number03252747
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameGoodwell Trading Limited

Business Activity

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

Directors

Director NameDesmond John Hegarty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2002)
RoleProducer
Correspondence Address60 Burnt Ash Road
London
SE12 8PY
Secretary NameSusan Joan Hegarty
NationalityBritish
StatusClosed
Appointed22 June 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address60 Burnt Ash Road
London
SE12 8PY
Director NameMr Brian Hastings Tennent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1999)
RoleProducer
Country of ResidenceEngland
Correspondence Address89 Manor Drive
London
N20 0XD
Secretary NameDesmond John Hegarty
NationalityBritish
StatusResigned
Appointed25 September 1996(5 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1999)
RoleProducer
Correspondence Address60 Burnt Ash Road
London
SE12 8PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
5 October 2001Return made up to 20/09/01; full list of members (5 pages)
8 July 2001Return made up to 20/09/00; full list of members (5 pages)
8 July 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Return made up to 20/09/99; full list of members (5 pages)
17 June 1999Full accounts made up to 31 October 1998 (6 pages)
14 March 1999Return made up to 20/09/98; full list of members (5 pages)
8 December 1997Return made up to 20/09/97; full list of members (5 pages)
2 October 1997Director's particulars changed (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
20 October 1996Ad 30/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
7 October 1996Memorandum and Articles of Association (9 pages)
2 October 1996Company name changed goodwell trading LIMITED\certificate issued on 03/10/96 (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
20 September 1996Incorporation (17 pages)