Company NameRest Of The Week Limited
Company StatusDissolved
Company Number04467144
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 7 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 Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed21 June 2002(same day as company formation)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 21/06/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2005Registered office changed on 10/08/05 from: 40 the broadway cheam surrey SM3 8BD (1 page)
10 August 2005Return made up to 21/06/05; full list of members (2 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (1 page)
10 August 2004Return made up to 21/06/04; full list of members (6 pages)
21 July 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
21 July 2003Total exemption full accounts made up to 30 June 2003 (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (18 pages)