Company NameEight Plus One Limited
Company StatusDissolved
Company Number03333947
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 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 NameMrs Jillian Margot Berelowitz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleSculptress
Country of ResidenceUnited Kingdom
Correspondence Address16 Westfield Road
Mill Hill
London
NW7 3BL
Director NameMrs Joseffa Louise Melamet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed14 March 1997(same day as company formation)
RoleSculptur
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Secretary NameLimestar Investments Limited (Corporation)
StatusClosed
Appointed14 March 1997(same day as company formation)
Correspondence Address7a Wyndham Place
London
W1H 1PN
Director NameMrs Wendy Fisher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address30 Winnington Road
London
N2 Oub
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2nd Floor
7a Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,174
Cash£1,060
Current Liabilities£9,325

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
28 November 2003Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW (1 page)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2000Return made up to 14/03/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 14/03/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 March 1998Return made up to 14/03/98; full list of members (6 pages)
13 May 1997Registered office changed on 13/05/97 from: 2ND foor 39 cheval place london SW7 1EW (1 page)
13 May 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
14 March 1997Incorporation (20 pages)