Company NameValidrise Limited
Company StatusDissolved
Company Number04434084
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabushka Cadogan Pier
Chelsea Embankment
London
SW3 5RQ
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusClosed
Appointed28 June 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcheston Farm
Broadmoor Common Woolhope
Hereford
Herefordshire
HR1 4QU
Wales
Director NameDominic Paul Dumville
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2002)
RoleAccountant
Correspondence Address47 Thomas More Street
Wapping
London
E1W 1YD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 June 2002)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Location

Registered AddressC/O George Little Sebire & Co
Victoria House 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Application for striking-off (1 page)
13 August 2004Return made up to 09/05/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 June 2003Return made up to 09/05/03; full list of members (7 pages)
24 February 2003Registered office changed on 24/02/03 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 July 2002New secretary appointed;new director appointed (3 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (3 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)