Company NameThe House Of No Limited
Company StatusDissolved
Company Number03594543
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Montague Stewart Banks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(1 year, 10 months after company formation)
Appointment Duration2 years (closed 21 May 2002)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 Blackheath Village
London
SE3 9LA
Secretary NameStanley Gordon Banks
NationalityBritish
StatusClosed
Appointed22 March 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2002)
RoleCompany Director
Correspondence Address3 Blackheath Village
London
SE3 9LA
Director NameJustin James Longdon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleSales Director
Correspondence Address38 St Georges Road
Kingston Upon Thames
Surrey
KT2 6DN
Director NameMr Antony Edward Pettengell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleEditor
Correspondence Address41 Brading Road
Brighton
BN2 3PE
Secretary NameAntony Edward Pettengell
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Brading Road
Brighton
East Sussex
BN2 3PE
Secretary NameLouise Caroline Waghorn
NationalityBritish
StatusResigned
Appointed27 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address41 Brading Road
Brighton
East Sussex
BN2 3PE

Location

Registered Address3 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Financials

Year2014
Turnover£32,909
Gross Profit-£57,774
Net Worth-£75,439
Current Liabilities£88,516

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
24 September 2001Return made up to 02/07/01; full list of members (6 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 41 brading road brighton east sussex BN2 3PE (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2000Full accounts made up to 31 July 1999 (7 pages)
15 August 2000Registered office changed on 15/08/00 from: 5 frederick terrace frederick place brighton east sussex BN1 1AX (1 page)
15 August 2000Return made up to 02/07/00; full list of members (6 pages)
17 May 2000New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: the mews house 20 west road brighton east sussex BN1 2RS (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Registered office changed on 08/09/99 from: 38 st georges road kingston upon thames surrey KT2 6DN (1 page)
17 August 1999Return made up to 02/07/99; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
2 July 1998Incorporation (11 pages)