Company NameThe Full Eighty Limited
Company StatusDissolved
Company Number03587804
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTracey Lee Huggett
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed07 July 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleChartered Accountant
Correspondence Address7 Kings Mansions
Lawrence Street
London
SW3 5ND
Secretary NameKate Briant
NationalitySouth African
StatusClosed
Appointed07 July 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 2
49 Drayton Gardens
London
SW10 9RF
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address11 Marville Road
Fulham
London
SW6 7BB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
17 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2000Full accounts made up to 30 June 2000 (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 7 kings mansions lawrence street london SW3 5ND (1 page)
27 April 2000Return made up to 10/04/00; no change of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Registered office changed on 18/01/99 from: flat NO1 68 brook green hammersmith london W6 7BE (1 page)
11 September 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: flat 2 49 drayton gardens chelsea london SW10 (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (11 pages)