Company NameThe 603 Company Limited
Company StatusDissolved
Company Number03538868
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDerrick Peter Moores
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleConsultant
Correspondence AddressThe Manse
27 Stratford Road
Watford
Hertfordshire
WD1 3QG
Secretary NameStephen Clive Bennett
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address120 Haverstock Hill
London
NW3 2BA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressC/O Arram Berlyn Gardner
Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (1 page)
25 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/00
(6 pages)
27 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
10 May 1999Return made up to 01/04/99; full list of members (6 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page)