Company NameField James Construction Limited
Company StatusDissolved
Company Number03862388
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon James Rawson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address189 Highbury Quadrant
London
N5 2TE
Secretary NameDr Rathini Ratnavel
NationalityBritish
StatusClosed
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address189 Highbury Quadrant
London
N5
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bw Holman & Co
1st Floor Suite Enterprise House
10 Church Hill Loughton
Esex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£595
Current Liabilities£595

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
13 November 2002Return made up to 20/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 November 2001Return made up to 20/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
27 November 2000Return made up to 20/10/00; full list of members (6 pages)
15 November 2000Ad 20/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
20 October 1999Incorporation (20 pages)