Company NameCompany Secretary (UK) Limited
Company StatusDissolved
Company Number03787421
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ray Gopal
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address226 Seven Sisters Road
Finsbury Park
London
N4 3GG
Secretary NameTony Singh
NationalityBritish
StatusClosed
Appointed29 June 2000(1 year after company formation)
Appointment Duration8 years, 10 months (closed 05 May 2009)
RoleSecretary
Correspondence Address226 Seven Sisters Road
Finsbury Park
London
N4 3GG
Secretary NameRichard Thorpe
NationalityBritish
StatusClosed
Appointed25 May 2001(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 05 May 2009)
RoleSecretary
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury
London
N4 3GG
Director NameRichard Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury
London
N4 3GG
Secretary NameSharbjit Kaur
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleSecretary
Correspondence Address82 Kenwood Gardens
Ilford
Essex
IG2 6YG
Secretary NamePat Dunn
NationalityBritish
StatusClosed
Appointed01 July 2007(8 years after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleSecretary
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG
Director NameRichard Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House
226 Seven Sisters Road
Finsbury
London
N4 3GG
Secretary NameNeshawar Singh
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 2007)
RoleCompany Director
Correspondence Address226 Seven Sisters Road
Finsbury Park
London
N4 3GG
Director NameCompany Director (UK) Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed10 June 2000(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
Correspondence Address501 International House
223 Regent Street
London
W1B 2QD

Location

Registered Address23 Castalia Square
Docklands
London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
27 November 2007New secretary appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 23 castalia square docklands london E14 3NG (1 page)
20 November 2007Registered office changed on 20/11/07 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Return made up to 10/06/07; full list of members (2 pages)
20 November 2007Location of register of members (1 page)
12 July 2007New secretary appointed (1 page)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 August 2006Return made up to 10/06/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 September 2005Return made up to 10/06/05; full list of members (3 pages)
23 August 2005New director appointed (1 page)
10 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2005Return made up to 10/06/04; full list of members (2 pages)
4 August 2005Director resigned (1 page)
25 April 2005Director's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
2 March 2005Registered office changed on 02/03/05 from: international house 226 seven sisters rd finsbury london N4 3GG (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
2 March 2005Secretary's particulars changed (1 page)
23 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
10 September 2003Return made up to 10/06/03; full list of members (8 pages)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
13 December 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 December 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
13 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Return made up to 10/06/00; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
10 June 1999Incorporation (19 pages)