Company NameSchoolfields Limited
Company StatusDissolved
Company Number04443181
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date20 January 2009 (15 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 NameBhupinder Singh Anand
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address38a Ashworth Mansions
Elgin Avenue
Maida Vale
London
W9 1JP
Secretary NameAmarjit Kaur Anand
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 The Peak
London
SE26 4LJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address38a Ashworth Mansions
Elgin Avenue
Maida Vale
London
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
8 July 2008Registered office changed on 08/07/2008 from ground floor 25 cowper street london EC2A 4AP (1 page)
7 July 2008Director's change of particulars / bhupinder anand / 01/07/2008 (1 page)
24 July 2007Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 June 2007Registered office changed on 20/06/07 from: 25 cowper street london EC2A 4AP (1 page)
20 June 2007Return made up to 21/05/07; full list of members (2 pages)
15 August 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 August 2006Return made up to 21/05/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
12 May 2006Director's particulars changed (1 page)
25 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Return made up to 21/05/05; full list of members (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 August 2004Return made up to 21/05/04; full list of members (6 pages)
9 October 2003Return made up to 21/05/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 October 2002Registered office changed on 22/10/02 from: 19 the peak sydenham london SE26 4LJ (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
21 May 2002Incorporation (12 pages)