Company NameDonewith No. 35 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number04025141
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Previous NameFortmile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed31 May 2001(11 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameJohn Benedict Alan Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 weeks after company formation)
Appointment Duration10 months (resigned 31 May 2001)
RoleGroup Secretary
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed31 July 2000(4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 10 August 2000)
RoleGroup Secretary
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameAscot Corporate Directors Limiyed (Corporation)
StatusResigned
Appointed31 July 2000(4 weeks after company formation)
Appointment Duration10 months (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ
Secretary NameAscot Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2001)
Correspondence Address2 Heathrow Boulevard
284 Bath Road
West Drayton
Middlesex
UB7 0DQ

Location

Registered Address8-9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Declaration of solvency (3 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
1 June 2004Company name changed fortmile LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts made up to 31 December 2003 (8 pages)
18 December 2003Auditor's resignation (1 page)
9 July 2003Return made up to 03/07/03; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
8 May 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2001New director appointed (4 pages)
20 July 2001Registered office changed on 20/07/01 from: 18 hanover square london W1R 1HX (1 page)
20 July 2001Return made up to 03/07/01; full list of members (6 pages)
20 July 2001New director appointed (4 pages)
20 July 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
2 February 2001Director's particulars changed (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
3 July 2000Incorporation (31 pages)