Company Name30 Redcliffe Square Company Limited
Company StatusDissolved
Company Number04388079
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Directors

Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 03 February 2004)
RoleSolicitor
Correspondence Address12 Bramham Gardens
London
W11 1BN
Secretary NameStephen Albert Carter
NationalityBritish
StatusClosed
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 03 February 2004)
RoleSolicitor
Correspondence Address25 Pickwick Road
London
SE21 7JN
Director NameEliot Myerscough Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleArchitect
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Secretary NameMr Michael Robert Little
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 14 6 Hyde Park Gardens
London
W2 2LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27a Aldridge Road Villas
London
W11 1BN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 June 2003Registered office changed on 14/06/03 from: 48 onslow gardens london SW7 3AH (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
7 May 2002Memorandum and Articles of Association (14 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned;director resigned (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
6 March 2002Incorporation (19 pages)