Company NameSj Capital (UK) Limited
Company StatusDissolved
Company Number03790978
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date10 October 2006 (17 years, 7 months ago)
Previous NameIt And Management Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSj Corporate Management (UK) Limited (Corporation)
StatusClosed
Appointed01 July 2005(6 years after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2006)
Correspondence AddressToken House, Suite 307
11-12 Tokenhouse Yard
London
EC2R 7AS
Secretary NameSj Corporate Services (Europe) Limited (Corporation)
StatusClosed
Appointed01 July 2005(6 years after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2006)
Correspondence AddressToken House, Suite 307
11/12 Tokenhouse Yard
London
EC2R 7AS
Director NameStein Harald Johnsen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed19 July 1999(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2003)
RoleConsultant
Correspondence AddressDevlin House
36 St George Street
London
W1S 2FW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTrinity Trading Company Llc (Corporation)
StatusResigned
Appointed19 July 1999(1 month after company formation)
Appointment Duration1 year (resigned 31 July 2000)
Correspondence Address400 7th St Nw Suite 101
Washington D C
Dc 20004
Usa
Foreign
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2003)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameSj Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
Correspondence Address3 Bolt Court
4th Floor
London
EC4A 3DQ
Director NameSj Corporate Management (UK) Limited (Corporation)
StatusResigned
Appointed10 November 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2005)
Correspondence AddressToken House, Suite 307
11-12 Tokenhouse Yard
London
EC2R 7AS

Location

Registered AddressToken House Suite 307
11-12 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£51
Cash£51

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Application for striking-off (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
9 December 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 17/06/05; full list of members (3 pages)
14 July 2005Registered office changed on 14/07/05 from: 3 bolt court 4TH floor suite 101 london EC4A 3DQ (1 page)
3 December 2004Registered office changed on 03/12/04 from: suite 598 2 old brompton road london SW7 3DQ (1 page)
7 September 2004Registered office changed on 07/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
12 July 2004Return made up to 17/06/04; no change of members (6 pages)
8 June 2004Return made up to 17/06/03; no change of members (6 pages)
22 December 2003New director appointed (3 pages)
15 December 2003Registered office changed on 15/12/03 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
6 December 2003Registered office changed on 06/12/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003New secretary appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 October 2003Registered office changed on 20/10/03 from: suite 588 2 old brompton road london SW7 3DQ (1 page)
27 August 2003Company name changed it and management consultants lt d\certificate issued on 27/08/03 (2 pages)
25 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 August 2002Registered office changed on 23/08/02 from: suite 23260 72 new bond street london W1Y 9DD (1 page)
25 June 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
27 March 2002Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 October 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
19 November 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 November 1999Company name changed one world computers LIMITED\certificate issued on 19/11/99 (3 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
17 June 1999Incorporation (16 pages)