Company Name04343060 Ltd.
Company StatusDissolved
Company Number04343060
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date5 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLisa Kelly Devine
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Saxbys Lane
Lingfield
Surrey
RH7 6DL
Secretary NameNominee Secretary Ltd (Corporation)
StatusClosed
Appointed19 December 2001(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameLouise Marsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 High Street
Abbotsley
St. Neots
Cambridgeshire
PE19 6UJ
Director NameLisa Bowry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2007(5 years, 3 months after company formation)
Appointment Duration4 days (resigned 11 April 2007)
RoleAdministrator
Correspondence Address18 Ockleys Mead
Godstone
Surrey
RH9 8AY

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£11,125
Current Liabilities£73,476

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Notice of final account prior to dissolution (1 page)
5 June 2014Return of final meeting of creditors (1 page)
17 May 2013Court order insolvency:certified copy of winding up order (2 pages)
13 May 2013Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 13 May 2013 (2 pages)
9 May 2013Appointment of a liquidator (1 page)
14 March 2013Order of court to wind up (2 pages)
8 March 2013Order of court to wind up (3 pages)
27 December 2012Restoration by order of the court (5 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
3 October 2006Return made up to 19/12/05; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 19/12/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 19/12/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 March 2003Return made up to 19/12/02; full list of members (6 pages)
9 March 2003Registered office changed on 09/03/03 from: suite b 29 harley street london W1G 9QR (1 page)
29 June 2002Director resigned (1 page)
19 December 2001Incorporation (9 pages)