Company Name25 Sinclair Road Limited
Company StatusDissolved
Company Number04324842
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRoger Charles Gower
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleTrainee Accountant
Correspondence AddressFlat 2 Sinclair Road
London
W14 0NS
Director NameOmar Alishah
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(7 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2009)
RoleComp Chairman
Correspondence AddressFlat 1
25 Sinclair Road
London
W14 0NS
Director NameAtabak Eshaghian
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2002(7 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 2009)
RoleSolicitor
Correspondence AddressFlat3
25 Sinclair Road
London
W14 0NS
Director NameFrederick Archibald Speir Gray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 May 2009)
RoleJournalist
Correspondence AddressFlat 4
25 Sinclair Road
London
W14 0NS
Secretary NameFrederick Archibald Speir Gray
NationalityBritish
StatusClosed
Appointed24 August 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 May 2009)
RoleJournalist
Correspondence AddressFlat 4
25 Sinclair Road
London
W14 0NS
Director NameDavid William Gower
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressMontan House
36 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Secretary NameDavid William Gower
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressMontan House
36 Calthorpe Road
Edgbaston
Birmingham
B15 1TS
Director NameTania Hutton Forester
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 August 2006)
RoleConsultant
Correspondence AddressFlat4
25 Sinclair Road
London
W14 0NS
Director NameJohanna Caroline Cave
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 September 2007)
RoleChartered Accountant
Correspondence AddressFlat 5
25 Sinclair Road
London
W14 0NS
Secretary NameArif Ali-Shah
NationalityBritish
StatusResigned
Appointed18 August 2002(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2003)
RoleWriter
Correspondence AddressFlat 1 25 Sinclair Road
London
W14 0NS
Secretary NameTania Hutton Forester
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2006)
RoleCompany Director
Correspondence AddressFlat4
25 Sinclair Road
London
W14 0NS

Location

Registered Address25 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
27 September 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Return made up to 19/11/06; full list of members (4 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
6 January 2006Return made up to 19/11/05; full list of members (4 pages)
1 August 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
9 December 2004Return made up to 19/11/04; full list of members (9 pages)
24 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
21 November 2003Return made up to 19/11/03; full list of members (8 pages)
24 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Ad 08/10/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
17 October 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
18 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)