Company NameLimclaim Limited
Company StatusDissolved
Company Number03467789
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

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

Directors

Director NameKevin Paul Bishop
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleDebt Recovery Agent
Correspondence AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameChristopher North
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleDebt Recovery Agent
Country of ResidenceEngland
Correspondence AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameLesley Ann North
NationalityBritish
StatusClosed
Appointed09 March 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Sprigg East & Co
252 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 December 2000Return made up to 18/11/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 November 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 1999Return made up to 18/11/98; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 June 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
18 November 1997Incorporation (20 pages)