Company NameResource Eight Limited
Company StatusDissolved
Company Number04634708
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamePiggybank Limited

Business Activity

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

Directors

Director NamePiggybank Direct Limited (Corporation)
StatusClosed
Appointed19 June 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
Correspondence Address7 Hampstead Gate
1a Frognal
London
NW3 6AL
Director NameMr Harvey Stuart Stewart
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address47 Caldecote Gardens
Bushey
Hertfordshire
WD23 4GP
Director NameMelvin Wright
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArchgrove House
Horsegrove Lane
Rotherfield
East Sussex
TN6 3JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,000
Current Liabilities£100,125

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
9 April 2008Full accounts made up to 28 February 2007 (9 pages)
14 January 2008Return made up to 13/01/08; full list of members (5 pages)
9 February 2007Return made up to 13/01/07; full list of members (5 pages)
4 November 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
12 July 2006Company name changed piggybank LIMITED\certificate issued on 12/07/06 (2 pages)
5 May 2006Ad 10/04/06--------- £ si 45000@1=45000 £ ic 5000/50000 (4 pages)
31 March 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
29 March 2006Return made up to 13/01/06; full list of members (5 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Ad 15/12/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
28 June 2005Registered office changed on 28/06/05 from: 72 new cavendish street london W1M 8AU (1 page)
12 May 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2004Return made up to 13/01/04; full list of members (5 pages)
15 October 2003New director appointed (2 pages)
19 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
19 February 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (3 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
13 January 2003Incorporation (18 pages)