Company NameSamuel Lee Bapty (Holdings) Limited
Company StatusDissolved
Company Number00343969
CategoryPrivate Limited Company
Incorporation Date2 September 1938(85 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorah Lee Bapty
Date of BirthSeptember 1903 (Born 120 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address42 Homemanor House
Watford
Hertfordshire
WD1 7BS
Director NameMr Martin Lee-Bapty
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCole Green House
Cole Green
Hertford
Hertfordshire
SG14 2NN
Director NameSamuel Lee-Bapty
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence Address44 Bushey Grove Road
Bushey
Watford
Hertfordshire
WD2 2JQ
Secretary NameNorah Lee Bapty
NationalityBritish
StatusCurrent
Appointed29 January 1991(52 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address42 Homemanor House
Watford
Hertfordshire
WD1 7BS

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 1997Dissolved (1 page)
17 July 1997Return of final meeting in a creditors' voluntary winding up (1 page)
9 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (6 pages)