Company NameSetfair.com Limited
DirectorsAlison Claire Horrocks and Ramin Khadem
Company StatusDissolved
Company Number03989005
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAlison Claire Horrocks
NationalityBritish
StatusCurrent
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Elm Grove Road
Barnes
London
SW13 0BU
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address39 Elm Grove Road
Barnes
London
SW13 0BU
Director NameRamin Khadem
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed07 November 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleChief Financial Officer
Correspondence Address27 Hampstead Hill Gardens
London
NW3 2PJ
Director NameJonathan Peter Elder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleDirector Of Strategy & Busines
Country of ResidenceEngland
Correspondence AddressLittle Lairs
38 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NameMr Andrew Charles Ivey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressElm Cottage 37 Benner Lane
West End
Woking
Surrey
GU24 9JR
Director NameGilbert Martin Patrick
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 The Lodge
23 Kensington Park Gardens
London
W11 3HA
Director NameRichard John Derham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2001)
RoleIT Director
Correspondence AddressHarlington House
Priors Row
North Warnborough
Hampshire
RG29 1ES
Director NameJohn Robert Christian Young
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2001)
RoleCEO
Correspondence Address109 Streathbourne Road
London
SW17 8RA
Director NameMr Christopher John Cornthwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2001)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressK P M G
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2003Dissolved (1 page)
31 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 99 city road london EC1Y 1AX (1 page)
2 January 2002Registered office changed on 02/01/02 from: 99 city road london EC1Y 1AX (1 page)
31 December 2001Declaration of solvency (3 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2001Res 11/12/01 liq's authority (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
20 August 2001Secretary's particulars changed (1 page)
26 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2001Return made up to 04/05/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
12 April 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 99 city road london EC1Y 1AX (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)