Company Name20March2000 Limited
Company StatusDissolved
Company Number03831598
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameFMD (UK) Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAllen Phillip Elliott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleConsultant
Correspondence Address20a Stamford Brook Road
London
W6 0XH
Secretary NameAllen Phillip Elliott
NationalityAustralian
StatusClosed
Appointed14 March 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 June 2004)
RoleSecretary
Correspondence Address20a Stamford Brook Road
London
W6 0XH
Director NameMortgage Administration Services Limited (Corporation)
Date of BirthSeptember 1949 (Born 74 years ago)
StatusClosed
Appointed20 March 2000(7 months after company formation)
Appointment Duration4 years, 2 months (closed 08 June 2004)
Correspondence Address20a Stamford Brook Road
Hammersmith
W6 0XH
Director NameMr Peter Brooke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address31 Chown Avenue
Currumbin
Queenland
4223
Secretary NameGeoffrey Cairns
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address120 Providence Square
London
SE1 2ED
Director NameMichael Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 1999(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 2000)
RoleSolicitor
Correspondence Address415 Priestdale Road
Rochdave
4123
Queensland
Australia
Secretary NameJane Patricia Elliott
NationalityBritish
StatusResigned
Appointed07 May 2000(8 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 July 2000)
RoleSecretary
Correspondence Address20a Stamford Brook Road
London
W6 0XH

Location

Registered Address20a Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,230
Cash£30,395
Current Liabilities£13,165

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
15 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 October 2003Application for reregistration from PLC to private (1 page)
15 October 2003Re-registration of Memorandum and Articles (14 pages)
15 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2003Return made up to 20/08/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 August 2002 (9 pages)
5 May 2002Full accounts made up to 31 August 2001 (10 pages)
14 March 2002Return made up to 20/08/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Full accounts made up to 31 August 2000 (14 pages)
29 August 2001Registered office changed on 29/08/01 from: 312 chiswick high road chiswick london W4 1NP (1 page)
20 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 May 2000Company name changed elliotts solicitors PLC\certificate issued on 09/05/00 (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
30 September 1999Ad 29/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 September 1999Particulars of contract relating to shares (4 pages)
26 August 1999Application to commence business (2 pages)
26 August 1999Certificate of authorisation to commence business and borrow (1 page)
20 August 1999Incorporation (25 pages)