Company Name16A Battersea Square Limited
Company StatusDissolved
Company Number03592313
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameFox-Linton (Furniture) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMary Rose Bernard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(2 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 15 November 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address73 Clapham Common
Southside
London
Sw4
Secretary NameNicola Mary Fox Linton
NationalityBritish
StatusClosed
Appointed21 July 1998(2 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (closed 15 November 2005)
RoleSales Manager
Correspondence Address16a Battersea Square
London
SW11 3RA
Director NameAlan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 15 November 2005)
RoleConsultant
Correspondence Address45 Colehill Lane
London
SW6 5EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 6f Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
2 September 2004Return made up to 03/07/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 April 2003Company name changed fox-linton (furniture) LIMITED\certificate issued on 16/04/03 (2 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 December 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
8 September 1998New director appointed (2 pages)
12 August 1998Memorandum and Articles of Association (15 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
31 July 1998Company name changed speed 7187 LIMITED\certificate issued on 03/08/98 (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 6/8 underwood street london N1 7JQ (1 page)