Company Name9Feet.com Limited
Company StatusDissolved
Company Number03864713
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)
Previous NamesAltho.com Limited and Athlo.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameStephen Sheridan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCEO
Correspondence Address102 Regents Park Road
London
NW1 8UG
Director NameStuart Gent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 5 months
RoleConsultant
Correspondence Address44a Marney Road
London
SW11 5EP
Director NameGeoffrey Peter Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1999(1 month after company formation)
Appointment Duration24 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
Wandsworth
London
SW18 3RN
Secretary NameDavid Anthony Giampaolo
NationalityAmerican
StatusCurrent
Appointed14 June 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Correspondence Address2 Horbury Mews
London
W11 3NL
Director NameRuth Margaret Henederson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive Windsmoor Grou
Correspondence AddressRookery Nook
Violet Way
Loudwater
Hertfordshire
WD3 4JP
Director NameMatthew William Roberts
Date of BirthMay 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleOperating Officer
Correspondence AddressFlat 8
51 Marlborough Hill
London
NW8 0NG
Secretary NameMatthew William Roberts
NationalityAustralian
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleOperating Officer
Correspondence AddressFlat 8
51 Marlborough Hill
London
NW8 0NG
Director NameDavid Rolf Suddens
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address411 Bankside
65 Hopton Street
London
SE1 9GZ
Director NameDavid Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2002)
RoleManaging Director
Correspondence Address2 Horbury Mews
London
W11 3NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 August 2003Dissolved (1 page)
28 May 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
22 October 2002Liquidators statement of receipts and payments (8 pages)
28 August 2002Registered office changed on 28/08/02 from: 8 baker street london W1U 3LL (1 page)
17 April 2002Director resigned (1 page)
31 October 2001Declaration of solvency (3 pages)
23 October 2001Registered office changed on 23/10/01 from: 90 fetter lane london EC4A 1JP (1 page)
18 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2001Appointment of a voluntary liquidator (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
20 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 2000New director appointed (2 pages)
19 September 2000£ nc 620/935 21/07/00 (1 page)
13 September 2000Nc inc already adjusted 05/05/00 (1 page)
15 May 2000Ad 05/05/00--------- £ si [email protected]=69 £ ic 90/159 (2 pages)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(43 pages)
12 May 2000New director appointed (2 pages)
22 March 2000Memorandum and Articles of Association (38 pages)
22 March 2000S-div 15/02/00 (1 page)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 March 2000Nc inc already adjusted 15/02/00 (1 page)
22 March 2000Ad 15/02/00--------- £ si [email protected]=49 £ ic 41/90 (3 pages)
25 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
23 February 2000Company name changed athlo.com LIMITED\certificate issued on 23/02/00 (4 pages)
21 January 2000Company name changed altho.com LIMITED\certificate issued on 24/01/00 (2 pages)
30 December 1999Statement of affairs (18 pages)
30 December 1999Ad 19/11/99--------- £ si [email protected]=16 £ ic 25/41 (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Ad 19/11/99--------- £ si [email protected]=24 £ ic 1/25 (2 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(40 pages)
7 December 1999Conve 19/11/99 (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999S-div 05/11/99 (1 page)
16 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 1999Director resigned (1 page)
20 October 1999Incorporation (13 pages)