Company NameGhostfield Limited
Company StatusDissolved
Company Number05685427
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter John Van Hooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2009)
RoleCompany Director
Correspondence AddressOtterspool House
Otterspool Lane
Aldenham
Hertfordshire
WD25 8AX
Secretary NameJoshua James Van Hooke
NationalityBritish
StatusClosed
Appointed20 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2009)
RoleCompany Director
Correspondence AddressOtterspool House
Otterspool Lane
Aldenham
Hertfordshire
WD25 8AX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 March 2008Return made up to 24/01/08; full list of members (3 pages)
9 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
23 February 2007Return made up to 24/01/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 41 chalton street london NW1 1JD (1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
24 January 2006Incorporation (17 pages)