Company NameThe Something Organisation Ltd.
DirectorsSelene Allen and Marc Hare
Company StatusDissolved
Company Number03899097
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSelene Allen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleAssistant Manageress
Correspondence Address19 Esmond Road
London
NW6 7HF
Director NameMarc Hare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleBrand Consultant
Correspondence Address82 Tunis Road
London
W12 7EY
Secretary NameMarc Hare
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleBrand Consultant
Correspondence Address82 Tunis Road
London
W12 7EY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
22 March 2002Appointment of a voluntary liquidator (1 page)
22 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2002Statement of affairs (7 pages)
6 March 2002Registered office changed on 06/03/02 from: 13 station road london N3 2SB (1 page)
2 February 2002Return made up to 23/12/01; full list of members (5 pages)
16 January 2001Return made up to 23/12/00; full list of members (5 pages)
7 September 2000Registered office changed on 07/09/00 from: 74 new cavendish street london W1M 7LD (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (7 pages)
11 July 2000Registered office changed on 11/07/00 from: 6 coptic street london WC1A 1NW (1 page)
11 January 2000Secretary resigned (1 page)
23 December 1999Incorporation (20 pages)