About

Registered Number: 05066798
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 50 - 52 Chancery Lane, London, WC2A 1HL,

 

Based in London, Claim 103 Ltd was registered on 08 March 2004, it's status is listed as "Dissolved". There is one director listed as Morrison, Kirsten for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISON, Kirsten 29 May 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 01 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA01 - Change of accounting reference date 12 September 2015
AP01 - Appointment of director 23 June 2015
AD01 - Change of registered office address 23 June 2015
AP01 - Appointment of director 23 June 2015
AP03 - Appointment of secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 27 November 2013
AD01 - Change of registered office address 19 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 01 March 2011
RESOLUTIONS - N/A 02 February 2011
SH01 - Return of Allotment of shares 02 February 2011
CC04 - Statement of companies objects 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 17 March 2008
287 - Change in situation or address of Registered Office 09 January 2008
CERTNM - Change of name certificate 21 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 09 March 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
363a - Annual Return 15 March 2005
395 - Particulars of a mortgage or charge 19 November 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
225 - Change of Accounting Reference Date 14 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.