Company Name25 Bedford Row (Holdings) Limited
Company StatusDissolved
Company Number04366675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameScott Leonard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address5 Egerton Court
Paradise Road
Richmond
Surrey
TW9 1LN
Director NameJonathan Michael Thornton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address128 Saint Leonards Road
East Sheen
London
SW14 7NJ
Secretary NameJanine Elizabeth Guthrie
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSecretary
Correspondence Address45a Cambray Road
Balham
London
SW12 0DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Putney Hill
Putney
London
SW15 6AB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
18 May 2003Annual return made up to 05/02/03 (4 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Director resigned (1 page)