Company NameTrustees Of The Godfrey Bradman 1997 Discretionary Settlement (Number One) Limited
Company StatusDissolved
Company Number03313429
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NamePrecis (1507) Limited

Business Activity

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

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address25 St Stephens Close
Avenue Road
London
NW8 6DB
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 31 October 2006)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameMohammad Irshad Knokhar
NationalityBritish
StatusClosed
Appointed06 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameNeil Sinclair
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 January 2004)
RoleSolicitor
Correspondence Address3 Clockhouse Close
London
SW19 5NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed19 March 1997(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 03 April 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
21 April 2005Registered office changed on 21/04/05 from: 22 old bond street london W1S 4PY (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2005Secretary resigned (1 page)
31 January 2005Director's particulars changed (1 page)
29 January 2005Accounts for a dormant company made up to 29 February 2004 (7 pages)
3 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 January 2004Director resigned (1 page)
6 May 2003Accounts for a dormant company made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 05/02/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
29 March 2002Return made up to 05/02/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
6 July 2001Return made up to 05/02/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
14 February 2000Return made up to 05/02/00; full list of members (7 pages)
11 January 2000Accounts for a dormant company made up to 28 February 1999 (7 pages)
11 January 2000Accounts for a dormant company made up to 28 February 1998 (7 pages)
30 April 1999Return made up to 05/02/99; no change of members (4 pages)
15 July 1997Registered office changed on 15/07/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (4 pages)
15 July 1997Director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
5 February 1997Incorporation (15 pages)