Company NameSubsclub.com Limited
Company StatusDissolved
Company Number03915122
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NameCabrachoice Limited

Business Activity

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

Directors

Director NameMr William Forsyth Emsley Carr
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConderton Manor
Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director NameBrian William May
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleMarketing Consultant
Correspondence Address39 Alleyn Road
Dulwich
London
SE21 8AD
Secretary NameDawn Christina Jolley
NationalityBritish
StatusClosed
Appointed08 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years (closed 18 March 2003)
RoleCompany Director
Correspondence Address32 Wexfenne Gardens
Woking
Surrey
GU22 8TX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
17 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 August 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 September 2000Ad 29/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: third floor 19 phipp street london EC2A 4NZ (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 March 2000Company name changed cabrachoice LIMITED\certificate issued on 17/03/00 (2 pages)