Company NameA40 Limited
Company StatusDissolved
Company Number04371038
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 11 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 Mark Nicholas John Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address117 Harbord Street
London
SW6 6PN
Director NameLouise Ann Watkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPenrhys
Ely Valley Road, Talbot Green
Pontyclun
Mid Glamorgan
CF72 8AP
Wales
Secretary NameMrs Miriam Frances Burgess
NationalityIrish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Swaby Road
Wandsworth
London
SW18 3QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
19 March 2003Return made up to 11/02/03; full list of members (8 pages)
15 August 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
11 February 2002Incorporation (16 pages)