Company NameSarah Phipps Limited
Company StatusDissolved
Company Number04668375
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Jane Phipps
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(2 days after company formation)
Appointment Duration3 years, 3 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hyde Vale
Greenwich
London
SE10 8QH
Secretary NameMr Arthur Gorton Rice
NationalityBritish
StatusClosed
Appointed19 February 2003(2 days after company formation)
Appointment Duration3 years, 3 months (closed 23 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Ladywood Road
Sutton Coldfield
West Midlands
B74 2QN
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address26 Hyde Vale
Greenwich
London
SE10 8QH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Application for striking-off (1 page)
18 March 2005Return made up to 17/02/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 17/02/04; full list of members (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Ad 20/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 152-160 city road london EC1V 2NX (1 page)
14 March 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)