Company NameDescours Genthon Limited
Company StatusDissolved
Company Number00253964
CategoryPrivate Limited Company
Incorporation Date5 February 1931(93 years, 3 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTerence Cecil Gisby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(60 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 25 March 1997)
RoleCompany Director
Correspondence Address41 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Secretary NameTerence Cecil Gisby
NationalityBritish
StatusClosed
Appointed30 November 1991(60 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 25 March 1997)
RoleCompany Director
Correspondence Address41 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameRemo Cherubini
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusClosed
Appointed20 September 1995(64 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 March 1997)
RoleCompany Director
Correspondence AddressBacherstrasse 13
Steinmaur
8162
Director NameArmin Preisig
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 1991(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1 Place St Gervais
PO Box 143 Geneve 11 Ch-1211
Foreign

Location

Registered Address25-29 Vale Royal
London
N7 9AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 December 1996First Gazette notice for voluntary strike-off (1 page)
17 October 1996Application for striking-off (1 page)
3 October 1996Registered office changed on 03/10/96 from: 16-22 pritchards road bethnal green london E2 9AP (1 page)
14 August 1996Full accounts made up to 31 December 1995 (13 pages)
12 January 1996Return made up to 30/11/95; no change of members (4 pages)
15 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (13 pages)