Company Name500 Management Limited
Company StatusDissolved
Company Number06940926
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Alexander Robert Jakobi
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Turners Wood
Wildwood Road
London
NW11 6TD
Secretary NameMichael Robert Steinfeld
NationalityBritish
StatusClosed
Appointed02 July 2009(1 week, 2 days after company formation)
Appointment Duration2 years (closed 26 July 2011)
RoleSolicitor
Correspondence Address76 Abingdon Road
London
W8 6QT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
28 August 2009Secretary appointed michael robert steinfeld (2 pages)
28 August 2009Secretary appointed michael robert steinfeld (2 pages)
27 July 2009Director's change of particulars / julian jakobi / 15/07/2009 (2 pages)
27 July 2009Director's Change of Particulars / julian jakobi / 15/07/2009 / HouseName/Number was: , now: 1; Street was: 1 turners wood, now: turners wood (2 pages)
20 July 2009Director appointed julian alexander robert jakobi (2 pages)
20 July 2009Director appointed julian alexander robert jakobi (2 pages)
24 June 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
24 June 2009Appointment terminated director dunstana davies (1 page)
24 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 June 2009Appointment Terminated Director dunstana davies (1 page)
23 June 2009Incorporation (20 pages)
23 June 2009Incorporation (20 pages)