Company NameSingles & Doubles Limited
Company StatusDissolved
Company Number03294890
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 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 NameThomas Anthony O'Donovan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed18 November 1997(11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address419 High Road Leytonstone
London
E11 4JU
Director NameMs Siobhan Teresa Cullen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed23 March 1998(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Barking Road
Plaistow
London
E13 8HL
Secretary NameThomas Anthony O`Donovan
NationalityBritish
StatusClosed
Appointed29 October 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address384 Barking Road
London
E13 8HL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Alan William Deighan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameStephen Patrick Doyle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 November 1997)
RoleCompany Director
Correspondence Address147 Earlshall Road
Eltham
London
SE9 1PJ
Secretary NameMr Alan William Deighan
NationalityBritish
StatusResigned
Appointed01 April 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address384 Barking Road
Plaistow
London
E13 8HJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 April 2002Amended accounts made up to 31 December 2000 (8 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Return made up to 20/12/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Ad 15/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 May 1998New director appointed (2 pages)
17 March 1998Return made up to 20/12/97; full list of members (6 pages)
17 March 1998Registered office changed on 17/03/98 from: 384 barking road london E13 8HL (1 page)
16 March 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 147 earlshall road eltham london SE9 1PJ (1 page)
30 April 1997Ad 25/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Registered office changed on 30/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
20 December 1996Incorporation (15 pages)