Company NameStateorder Limited
Company StatusDissolved
Company Number04279834
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeremy John Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarptree 311 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4SU
Director NameLaila Ann Fulmara Thomas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2008)
RoleHousewife
Correspondence AddressHarptree
311 Waldegrave Road
Strawberry Hill
London
TW1 4SU
Secretary NameC & C Legal Services Limited (Corporation)
StatusClosed
Appointed04 February 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
Correspondence Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
Director NameJennifer Maria Hammill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2005)
RoleSolicitor
Correspondence Address5 High Park Road
Kew
Richmond
Surrey
TW9 4BL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSea Containers House
10th Floor 20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 September 2005Return made up to 31/08/05; full list of members (7 pages)
25 May 2005New director appointed (2 pages)
6 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 May 2005Director resigned (1 page)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 July 2004Return made up to 31/08/03; full list of members (7 pages)
18 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2003Return made up to 31/08/02; full list of members (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)