Company NameEn Performance (2)
Company StatusDissolved
Company Number04938524
CategoryPrivate Unlimited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date8 March 2008 (16 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 NameWaynetta Limited (Corporation)
StatusClosed
Appointed21 October 2003(same day as company formation)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Secretary NameCTC Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2003(same day as company formation)
Correspondence AddressPO Box 1 Portland House
Station Road
Ballasalla
Isle Of Man
IM99 6AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address117 Houndsditch
London
EC3A 7BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
1 October 2007Application for striking-off (1 page)
8 November 2006Return made up to 21/10/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: fleur-de-lis court 112-113 houndsditch london EC3A 7BD (1 page)
21 October 2005Return made up to 21/10/05; full list of members (6 pages)
15 December 2004S-div 12/11/03 (1 page)
15 December 2004Notice of assignment of name or new name to shares (2 pages)
24 November 2004Resolutions
  • RES13 ‐ Share premium b reduced 13/11/03
(1 page)
10 November 2004Return made up to 21/10/04; full list of members (6 pages)
24 February 2004Resolutions
  • RES13 ‐ Re share premium accoun 29/01/04
(1 page)
6 February 2004Memorandum and Articles of Association (16 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2004Memorandum and Articles of Association (16 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2004Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
7 November 2003Registered office changed on 07/11/03 from: the quardrant 118 london road kingston surrey KT2 6QJ (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)