Company NameDirectors Secretaries (2000) Limited
Company StatusDissolved
Company Number03716446
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 1 month ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStella Rosemary Boyd-Carpenter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address27 Montagu Mansions
London
W1U 6LB
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address29 New Bond Street
London
W1S 2RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£58,893
Cash£58,585
Current Liabilities£23,381

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
6 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 November 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
9 October 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
9 April 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 April 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
24 February 1999Registered office changed on 24/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
19 February 1999Incorporation (10 pages)