Company NameFifty Remarkable Years-The New Elizabethan Age Limited
Company StatusDissolved
Company Number04057534
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameFifty Remarkable Years-The Second Elizabethan Age Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAnthony Osmond-Evans
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleSalesman
Correspondence AddressFlat 4 76 Charlwood Street
London
SW1V 4PF
Secretary NameJean Mary Jones
NationalityBritish
StatusClosed
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address260 Roman Road
East Ham
London
E6 3SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCity Tax Consultants Ltd
Wickham House 464 Lincoln Road
Enfield
Middlesex
EN3 4AH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
10 December 2002Return made up to 22/08/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 September 2001Return made up to 22/08/01; full list of members (6 pages)
12 September 2000Memorandum and Articles of Association (15 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
5 September 2000Company name changed fifty remarkable years-the secon d elizabethan age LIMITED\certificate issued on 06/09/00 (2 pages)