Company NameNo 32 Limited
Company StatusDissolved
Company Number03804915
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr John Charles Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Courtenay Lodge
Kingsway
Hove
East Sussex
BN3 2WF
Director NameMr Francois De La Croix Vaubois
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mordaunt Street
London
SW9 9RD
Secretary NameMr Francois De La Croix Vaubois
NationalityBritish
StatusClosed
Appointed20 December 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 November 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mordaunt Street
London
SW9 9RD
Director NameStewart Andrew McNair
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2001)
RoleBanking Consultant
Correspondence Address5 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Secretary NameCatherine Mary Furly
NationalityBritish
StatusResigned
Appointed13 July 1999(1 day after company formation)
Appointment Duration4 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address32 Craven Street
London
WC2N 5NP
Director NamePaul Bloomfield
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2004)
RoleCaterer
Correspondence Address31 Sandycombe Road
Richmond
Surrey
TW9 2EP
Secretary NamePaul Bloomfield
NationalityBritish
StatusResigned
Appointed16 November 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2004)
RoleCaterer
Correspondence Address31 Sandycombe Road
Richmond
Surrey
TW9 2EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Tj Accounting
2 London Wall Buildings
London Wall
London
EC2M 5UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£151,045
Gross Profit£84,802
Net Worth-£260,985
Cash£551
Current Liabilities£314,280

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
18 April 2005Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Registered office changed on 20/12/04 from: 32 craven street london WC2N 5NP (1 page)
10 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
9 October 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
16 May 2002Ad 20/09/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 May 2002Return made up to 12/07/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 32 craven street london WC2N 5NP (1 page)
12 June 2001£ nc 2/10000 19/01/01 (2 pages)
14 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
21 January 2001Return made up to 12/07/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
12 July 1999Incorporation (14 pages)