Company NameSect Sales Agency Limited
Company StatusDissolved
Company Number04858005
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen Grandison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleSalesman
Correspondence Address2 Gloucester Square
London
E2 8RS
Director NameAlan Rushbrooke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleSales Director
Correspondence Address10 Dericote Street
Hackney
London
E8 4PG
Secretary NameAlan Rushbrooke
NationalityBritish
StatusClosed
Appointed07 August 2003(1 day after company formation)
Appointment Duration3 years, 1 month (closed 03 October 2006)
RoleSales Director
Correspondence Address10 Dericote Street
Hackney
London
E8 4PG
Director NameFocus Financial Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address11 Shelley Rise
Rochester
Kent
ME1 1BH
Secretary NameStar Accounts & Admin Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address8 Nutwood Close
Weavering
Maidstone
Kent
ME14 5TL

Location

Registered Address88 Lower Marsh
Waterloo
London
SE1 7AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£30,687
Gross Profit£30,372
Net Worth£827
Current Liabilities£2,867

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
2 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
6 October 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 October 2003Director's particulars changed (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 11 shelley rise rochester kent ME1 1BH (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
6 August 2003Incorporation (18 pages)