Company Name24 Eccleston Mews Limited
Company StatusDissolved
Company Number03919137
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameAymeric Marie Michel Dauchez
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2007)
RoleChairman
Correspondence Address11 Rue Maspero
Paris
75116
Foreign
Director NameFlorence Roselyne Dauchez
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address11 Rue Maspero
Paris
75116
Foreign
Secretary NameFlorence Roselyne Dauchez
NationalityFrench
StatusClosed
Appointed01 February 2000(1 day after company formation)
Appointment Duration6 years, 11 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address11 Rue Maspero
Paris
75116
Foreign
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2006Return made up to 31/01/06; full list of members (7 pages)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 5 April 2005 (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
26 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 10 norwich street london EC4A 1BD (1 page)
18 February 2003Return made up to 31/01/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 5 April 2002 (2 pages)
21 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Accounts for a dormant company made up to 5 April 2001 (3 pages)
9 March 2001Return made up to 31/01/01; full list of members (6 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
22 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
18 February 2000Particulars of mortgage/charge (3 pages)