Company NameTrustees Of The Godfrey Bradman 1997 Discretionary Settlement (Number Two) Limited
Company StatusDissolved
Company Number03328928
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)
Previous NamePrecis (1508) Limited

Business Activity

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

Directors

Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(3 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 10 July 2007)
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, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 10 July 2007)
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
Appointed06 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 04 April 1997)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks, 6 days 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(4 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
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(3 weeks, 5 days after company formation)
Appointment Duration1 day (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 Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Application for striking-off (1 page)
1 March 2006Return made up to 02/02/06; full list of members (6 pages)
21 April 2005Registered office changed on 21/04/05 from: c/o berwin leighton adelaide house london bridge london EC4R 9HA (1 page)
21 April 2005Return made up to 02/02/05; full list of members (7 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
3 February 2004Return made up to 02/02/04; no change of members (6 pages)
3 February 2004Return made up to 02/02/03; no change of members (6 pages)
25 January 2004Director resigned (1 page)
10 December 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
29 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 31 August 2001 (7 pages)
6 July 2001Return made up to 19/02/01; no change of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 August 1998 (7 pages)
11 January 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
30 April 1999Return made up to 06/03/99; no change of members (4 pages)
17 February 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
14 July 1997Registered office changed on 14/07/97 from: level 1 exchange house 20-22 bedford row london EC2A 2HS (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (3 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (4 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1997Director resigned (1 page)
14 July 1997Memorandum and Articles of Association (14 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
6 March 1997Incorporation (15 pages)