Company Name04495554 Limited
Company StatusDissolved
Company Number04495554
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 8 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Thomas Dawson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Princes Road
Richmond
Surrey
TW10 6DQ
Secretary NameAna Paula Rosa
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2005
Net Worth£34,561
Cash£25,152
Current Liabilities£712,013

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Notice of final account prior to dissolution (30 pages)
24 April 2017INSOLVENCY:Progress report ends 13/03/2017 (19 pages)
24 May 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2016 (20 pages)
22 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/03/2015 (19 pages)
21 May 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/03/2014 (21 pages)
17 July 2013Appointment of a liquidator (1 page)
17 July 2013Registered office address changed from Gainsborough House Sheen Road Richmond Surrey TW9 1AE on 17 July 2013 (2 pages)
26 June 2013Order of court to wind up (2 pages)
24 June 2013Order of court - restore and wind up (2 pages)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Restoration by order of the court (5 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2006Return made up to 25/07/05; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
9 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
15 March 2005Accounts for a small company made up to 31 March 2004 (5 pages)
18 November 2004Return made up to 25/07/04; full list of members (2 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2004Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 17 heathmans road london SW6 4TJ (1 page)
7 December 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2003Registered office changed on 17/04/03 from: 19 carisbrooke house courtlands sheen road richmond surrey TW10 5AZ (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
6 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Ad 25/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2002Registered office changed on 06/08/02 from: octagon house fir road bramhall stockport, cheshire SK7 2NP (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (10 pages)