Company Name33 Degrees Investments Limited
Company StatusDissolved
Company Number04508645
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 9 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Alcock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed16 August 2002(4 days after company formation)
Appointment Duration6 years, 7 months (closed 31 March 2009)
RoleProperty Consultant
Correspondence Address30 Hillier Road
London
SW11 6AU
Director NameMrs Tanya Alcock
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2002(4 days after company formation)
Appointment Duration6 years, 7 months (closed 31 March 2009)
RoleHome Maker
Correspondence Address30 Hillier Road
London
SW11 6AU
Secretary NameMrs Tanya Alcock
NationalityBritish
StatusClosed
Appointed16 August 2002(4 days after company formation)
Appointment Duration6 years, 7 months (closed 31 March 2009)
RoleHome Maker
Correspondence Address30 Hillier Road
London
SW11 6AU
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address30 Hillier Road
Battersea
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Financials

Year2014
Turnover£1,169,662
Gross Profit£386,473
Net Worth-£2,504
Current Liabilities£5,856

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
2 December 2007Return made up to 12/08/07; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
4 December 2006Return made up to 12/08/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Registered office changed on 15/06/05 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
4 March 2005Return made up to 12/08/04; full list of members (2 pages)
4 March 2005Director's particulars changed (1 page)
1 March 2005Accounts for a dormant company made up to 31 August 2003 (2 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 12/08/03; full list of members (7 pages)
12 September 2003Registered office changed on 12/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
12 August 2002Incorporation (10 pages)