Company NameSarasin Chiswell Esop Limited
Company StatusDissolved
Company Number04056720
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameBOE Investment Management Esop Limited

Business Activity

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

Directors

Director NameRobert Alan Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(8 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2005)
RoleInvestment Manager
Correspondence Address17 Thurleigh Road
London
SW12 8UB
Secretary NameMs Caroline Elizabeth Wells
NationalityBritish
StatusClosed
Appointed24 April 2001(8 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 12 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Director NameSarah Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleTrainee Share Schemes Exec
Correspondence AddressTop Flat 14 Moray Road
Finsbury Park
London
N4 3LG
Secretary NameMichael Waby
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Tavistock Close
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UY
Director NameRuth Anna Woffindin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(7 months, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 April 2001)
RoleSolicitor
Correspondence Address44 Wilmot Street
Bethnal Green
London
E2 0BS
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameJane Madeleine Sinkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2004)
RolePersonnel Manager
Correspondence Address5 Spring House
Kingston Road Wimbledon
London
SW19 3NJ

Location

Registered AddressJuxon House
100 St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
4 November 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 4 chiswell street finsbury square london EC1Y 4UP (1 page)
1 October 2004Director resigned (1 page)
1 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004New director appointed (2 pages)
2 June 2004Company name changed boe investment management esop l imited\certificate issued on 02/06/04 (2 pages)
15 March 2004Full accounts made up to 31 December 2003 (8 pages)
30 August 2003Return made up to 21/08/03; full list of members (7 pages)
12 March 2003Full accounts made up to 31 December 2002 (7 pages)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
6 December 2001Full accounts made up to 30 September 2001 (6 pages)
11 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: michael house 35 chiswell street london EC1Y 4SE (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
19 February 2001Memorandum and Articles of Association (15 pages)
15 February 2001Company name changed capital strategies ebt (110) lim ited\certificate issued on 15/02/01 (2 pages)