Company NameSequoia Associates Ltd.
Company StatusDissolved
Company Number03791642
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameEdward Roger Martin Gillespie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleEnvironmental Manager
Correspondence AddressOutlaws Cottage
Lugs Lane, Broome
Bungay
Suffolk
NR35 2HT
Director NameMr Solitaire Townsend
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Flat 129 Denmark Road
London
SE5 9LB
Secretary NameLiza Jane Booth
NationalityBritish
StatusClosed
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address601 Frobisher House
Dolphin Square
London
SW1V 3LW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address129b Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Voluntary strike-off action has been suspended (1 page)
10 January 2006Application for striking-off (1 page)
30 June 2005Return made up to 18/06/05; full list of members (7 pages)
15 October 2004Return made up to 18/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 March 2004Return made up to 18/06/03; full list of members (7 pages)
24 December 2003Registered office changed on 24/12/03 from: 35 cambridge street wymington rushden northamptonshire NN10 9LG (1 page)
8 October 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
11 July 2001Return made up to 18/06/01; full list of members (6 pages)
17 October 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Secretary resigned (1 page)
18 June 1999Incorporation (20 pages)