Company NameFluke Woman Ltd
Company StatusDissolved
Company Number03506666
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Bryan Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lyme Regis Road
Banstead
Surrey
SM7 2EZ
Secretary NameMrs Kirsti Elizabeth Sadler
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleGround Staff American Airlines
Country of ResidenceEngland
Correspondence Address16 Lyme Regis Road
Banstead
Surrey
SM7 2EZ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressNo 25 Lower Ground
St Nicholas Shopping Centre
Sutton
Surrey
SM1 1AW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,958
Cash£3,903
Current Liabilities£51,879

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
22 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 March 2001Return made up to 09/02/01; full list of members (6 pages)
7 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
18 March 1999Return made up to 09/02/99; full list of members (6 pages)
4 March 1999Ad 01/02/99--------- £ si 97@1=97 £ ic 1/98 (2 pages)
4 March 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: 70-74 city road london EC1Y 2EA (1 page)
11 February 1998New director appointed (2 pages)
9 February 1998Incorporation (17 pages)