Company NameSycamore Wealth Management Limited
Company StatusDissolved
Company Number05304227
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAshley Valentine Reading
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPantiles
3 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameAshley Valentine Reading
NationalityBritish
StatusClosed
Appointed26 March 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 11 May 2010)
RoleCompany Director
Correspondence AddressPantiles
3 Pines Road
Bickley
Kent
BR1 2AA
Director NameVictor Thomas Hall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2008)
RoleOperations Manager
Correspondence AddressThe Firs 32 Abercorn Close
South Croydon
Croydon
Surrey
CR2 8TG
Secretary NameVictor Thomas Hall
NationalityBritish
StatusResigned
Appointed12 January 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2008)
RoleOperations Manager
Correspondence AddressThe Firs 32 Abercorn Close
South Croydon
Croydon
Surrey
CR2 8TG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,875
Current Liabilities£142,028

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 03/12/08; full list of members (10 pages)
3 July 2009Return made up to 03/12/08; full list of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Appointment terminated director and secretary victor hall (1 page)
19 June 2008Appointment Terminated Director and Secretary victor hall (1 page)
2 May 2008Secretary appointed ashley valentine reading (2 pages)
2 May 2008Secretary appointed ashley valentine reading (2 pages)
29 April 2008Return made up to 03/12/07; full list of members (7 pages)
29 April 2008Return made up to 03/12/07; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 03/12/06; full list of members (7 pages)
14 December 2006Return made up to 03/12/06; full list of members (7 pages)
6 July 2006Full accounts made up to 31 December 2005 (17 pages)
6 July 2006Accounts made up to 31 December 2005 (17 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 January 2006Return made up to 03/12/05; full list of members (7 pages)
4 January 2006Return made up to 03/12/05; full list of members (7 pages)
15 February 2005Ad 04/12/04-12/01/05 £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Ad 04/12/04-12/01/05 £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (9 pages)
3 December 2004Incorporation (9 pages)