Company NameNotoriety Limited
Company StatusDissolved
Company Number03573002
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart William Hallewell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Aylesbury Road
Thame
Oxon
OX9 3AW
Secretary NameStuart William Hallewell
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address44 Aylesbury Road
Thame
Oxon
OX9 3AW
Secretary NameLouisa Katherine Hallewell
NationalityBritish
StatusClosed
Appointed16 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address44 Aylesbury Road
Thame
Oxon
OX9 3AW
Director NameMark Haller
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address84 Homepark Road
Wimbledon
London
SW19 7HR
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressPremier House
309 Ballards Lane
London
N12 8LU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,646
Cash£3,628
Current Liabilities£1,982

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 June 2000Ad 16/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
25 February 2000Full accounts made up to 30 June 1999 (6 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (16 pages)