Company NameJohnson Limited
Company StatusDissolved
Company Number03736698
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameTobro Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2003)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Director NameSilversands Llc (Corporation)
StatusResigned
Appointed02 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2003)
Correspondence Address30 E 40th Street
New York
Ny 10016
United States

Location

Registered Address2 Babmaes Street
London
SW1Y 6NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£111,177
Net Worth-£2,169
Current Liabilities£105,812

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Director resigned (2 pages)
18 March 2003Secretary resigned (2 pages)
18 March 2003Director resigned (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003Application for striking-off (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 April 2002Return made up to 19/03/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
1 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 March 2001Return made up to 19/03/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 April 2000Return made up to 19/03/00; full list of members (7 pages)
4 April 2000Memorandum and Articles of Association (25 pages)
29 March 2000Company name changed tobro trading LIMITED\certificate issued on 29/03/00 (2 pages)
17 September 1999Secretary's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (10 pages)
2 July 1999New director appointed (10 pages)
19 March 1999Incorporation (19 pages)