Company NameMy Cashmere Limited
Company StatusDissolved
Company Number03911032
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)
Previous NameBillion Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHilary Amos
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address29 Dorset Street
London
W1H 3FU
Secretary NameJulia Shira Saldanha
NationalityBritish
StatusClosed
Appointed03 March 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleDesigner
Correspondence Address37c York Street
London
W1H 1PX
Director NameJulia Shira Saldanha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 March 2000)
RoleDesigner
Correspondence Address37c York Street
London
W1H 1PX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
27 March 2002Application for striking-off (1 page)
17 April 2001Return made up to 21/01/01; full list of members (6 pages)
20 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 April 2000Director resigned (1 page)
15 March 2000Company name changed billion LIMITED\certificate issued on 16/03/00 (2 pages)
14 March 2000New secretary appointed;new director appointed (1 page)
14 March 2000New director appointed (1 page)
14 March 2000Registered office changed on 14/03/00 from: ward divecha LTD 29 welbeck street london W1M 8DA (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 March 2000Secretary resigned (1 page)
21 January 2000Incorporation (7 pages)