Company NameSansinena Company.Limited(The)
Company StatusDissolved
Company Number00210653
CategoryPrivate Limited Company
Incorporation Date24 December 1925(98 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Peter Augustus Brandt
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Kensington Place
London
W8 7PT
Director NameSenor Luis Alfredo Deniro
Date of BirthNovember 1950 (Born 73 years ago)
NationalityArgentinian
StatusCurrent
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCalle 4 894
La Plata
Pca Buenos Aires Nr0 894
Foreign
Director NameOsualdo Daniel Giaccone
Date of BirthMay 1953 (Born 70 years ago)
NationalityArgentinian
StatusCurrent
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RolePublic Accountant
Correspondence AddressHidalgo No 638
Nac
Argentina
Director NameOscar Alberto Couso
Date of BirthApril 1954 (Born 70 years ago)
NationalityArgentinian
StatusCurrent
Appointed22 February 1993(67 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressAvenida Cordoba 883
Buenos Aires
Argentina
Secretary NameMr Peter Augustus Brandt
NationalityBritish
StatusCurrent
Appointed30 October 1994(68 years, 10 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address13 Kensington Place
London
W8 7PT
Director NameSenior Enrique Guillermo Avogadro
Date of BirthApril 1946 (Born 78 years ago)
NationalityArgentinian
StatusResigned
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 September 1992)
RoleCompany Director
Correspondence AddressLn Alem 651 Piso Sto
Buenos Aires
Foreign
Director NameSenior Rafael Maria Delpech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityArgentinian
StatusResigned
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration1 month (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressRondeno 160
Tandil
Pea Buenos Aires
Foreign
Secretary NamePeter Christopher Emmings
NationalityBritish
StatusResigned
Appointed30 October 1991(65 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address59 Wadeville Avenue
Chadwell Heath
Romford
Essex
RM6 6EX
Director NameAlfredo Eduarde Vorand
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityArgentinian
StatusResigned
Appointed30 November 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressAv Cordoba 883 12th Floor
Buenos Aires
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 2000Dissolved (1 page)
10 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 December 1999Liquidators statement of receipts and payments (6 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Registered office changed on 11/04/97 from: cap house 9/12 long lane london EC1A 9HD (1 page)
11 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Declaration of solvency (4 pages)
9 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 1996Return made up to 30/10/96; full list of members (6 pages)
19 August 1996Accounts made up to 31 March 1995 (11 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
4 January 1996Return made up to 30/10/95; full list of members (6 pages)
4 April 1995Accounts made up to 31 March 1994 (13 pages)