Company NameAngelshade Limited
Company StatusDissolved
Company Number04079699
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMichelle Kay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleManaging Director
Correspondence Address17 Ansdell Terrace
London
W8 5BY
Director NameDavid Graeme Meaker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleChief Technical Officer
Correspondence Address81 Burntwood Lane
Earlsfield
London
SW17 0AJ
Secretary NameLawrence Toohey
NationalityBritish
StatusClosed
Appointed29 September 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address73 Ellesmere Road
Bow
London
E3 5QU
Director NameMohamed Bassatne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(1 day after company formation)
Appointment Duration1 week (resigned 06 October 2000)
RoleChief Financial Officer
Correspondence Address23 Kensington Court
London
W8 5DP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor
11 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
16 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 June 2002Registered office changed on 13/06/02 from: unit B1R metropolitan wharf wapping wall london E1W 3SS (1 page)
29 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Director resigned (1 page)
25 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 120 east road london N1 6AA (1 page)
28 September 2000Incorporation (15 pages)