Company NameSweepside Limited
Company StatusDissolved
Company Number03299652
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSonia Du Ratiglia
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years (closed 02 November 1999)
RoleImporter
Correspondence AddressFlat B No 1 Grenville Place
London
SW7 4RU
Secretary NameScott Temple Wilsher + Co Limited (Corporation)
StatusClosed
Appointed30 January 1998(1 year after company formation)
Appointment Duration1 year, 9 months (closed 02 November 1999)
Correspondence AddressRainbird House Warescot Road
Brentwood
Essex
CM15 9HD
Secretary NameSusan Scott
NationalityBritish
StatusResigned
Appointed27 October 1997(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 January 1998)
RoleImporter
Correspondence AddressFlat B No 1 Grenville Place
London
SW7 4RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: c/o freeman box & co 8 bentink street london W1M 6BJ (1 page)
30 October 1997Ad 27/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 October 1997Secretary resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 January 1997Incorporation (18 pages)