Company NameSleeping Warrior Limited
Company StatusDissolved
Company Number03811196
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert James Menzies Bauld
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2004)
RoleSw Consultant
Correspondence Address16 Mansion House Place
Palatine Avenue Stoke Newington
London
N16 8XH
Secretary NameTerry Ann Bauld
NationalityNew Zealander
StatusClosed
Appointed22 July 1999(1 day after company formation)
Appointment Duration4 years, 10 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address16 Palatine Avenue
London
N16 8XH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Palatine Avenue
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Turnover£101,324
Net Worth£1,136
Cash£23,153
Current Liabilities£24,420

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
3 December 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 March 2002Return made up to 21/07/01; full list of members (6 pages)
18 December 2000Return made up to 21/07/00; full list of members (6 pages)
26 November 1999Ad 06/10/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: torrington house -suite b 811 high road london N12 8JW (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
21 July 1999Incorporation (12 pages)