Company NameThe Cup Company (Disposables) Limited
Company StatusDissolved
Company Number03398483
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameThe Cup Company (Disposal) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLarry Howard Macatonia
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address32 Rosedene Gardens
Barkingside
Essex
IG2 6YE
Director NameLoraine Macatonia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address32 Rosedene Gardens
Barkingside
Ilford
Essex
IG2 6YE
Secretary NameLoraine Macatonia
NationalityBritish
StatusClosed
Appointed17 July 1997(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address32 Rosedene Gardens
Barkingside
Ilford
Essex
IG2 6YE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressThe Roastery
Thirza House Manor Road
Lambourne End
Romford Essex
RM4 1NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Financials

Year2014
Net Worth-£3,351
Cash£994
Current Liabilities£18,198

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Registered office changed on 09/04/01 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
17 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
15 July 1999Return made up to 03/07/99; no change of members (4 pages)
23 June 1999Registered office changed on 23/06/99 from: 32 rosedene gardens barkingside ilford essex IG2 6YE (1 page)
2 June 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1998Location of register of members (1 page)
3 August 1998Return made up to 03/07/98; full list of members (7 pages)
5 September 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 31-33 bondway london SW8 1SJ (1 page)
28 August 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Company name changed the cup company (disposal) limit ed\certificate issued on 16/07/97 (2 pages)