Company Name04380875 Limited
Company StatusDissolved
Company Number04380875
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date26 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMonica Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(3 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 26 December 2022)
RoleFoster Carer
Correspondence Address35 Parkland Road
Wood Green
London
N22 6SU
Secretary NameKaren Thompson
NationalityBritish
StatusClosed
Appointed17 June 2002(3 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (closed 26 December 2022)
RoleCompany Director
Correspondence Address35 Parkland Road
Wood Green
London
N22 6SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2007
Net Worth£3,250
Cash£5,310
Current Liabilities£17,088

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2016Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016 (2 pages)
25 April 2014Court order insolvency:re court order replacement of liq (38 pages)
25 April 2014Appointment of a liquidator (1 page)
22 August 2011Restoration by order of the court (3 pages)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Registered office address changed from 82 Springfield Road Tottenham London N15 4AZ on 29 April 2010 (2 pages)
28 April 2010Completion of winding up (1 page)
16 April 2010Appointment of a liquidator (1 page)
18 October 2008Order of court to wind up (1 page)
18 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Return made up to 25/02/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 January 2007Return made up to 25/02/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2006Total exemption full accounts made up to 29 February 2004 (11 pages)
22 April 2005Return made up to 25/02/05; full list of members (6 pages)
1 December 2004Return made up to 25/02/04; full list of members (6 pages)
23 April 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
13 May 2003Return made up to 25/02/03; full list of members (6 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 82 springfield road tottenham london N15 4AZ (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
25 February 2002Incorporation (9 pages)