Company NameSomarco (London) Limited
Company StatusDissolved
Company Number00569460
CategoryPrivate Limited Company
Incorporation Date25 July 1956(67 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameFrancois Brault
Date of BirthOctober 1933 (Born 90 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address129 Rue Michael Ange
Paris 16
Foreign
Director NameJean Francois Cristau
Date of BirthMay 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address15 Avenue Des Courlis
Le Vesinet
Paris 78110
Foreign
Director NameJohn Milton Dwane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleShipbroker
Correspondence AddressFaggotts Stack Dial Green
Lurgashall
Petworth
West Sussex
GU28 9HA
Director NamePierre Jourdan-Barry
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressRue De Caumartin
75423 Paris Cedex 09
France
Director NamePatrick Laurence Murphy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleShipbroker
Correspondence Address189 The Drive
Ilford
Essex
IG1 3PL
Director NameJohn Christian Peugniez
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address20 Castle Street
St Helier
Channel
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameJean Pierre Terrin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1992(35 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 July 1992)
RoleShipbroker
Correspondence AddressFlat E 3 Lansdowne Road
London
W11 3AL

Location

Registered AddressHaines Watts 2nd Floor
25-31 Tavistock Place
London
WC1H 9SF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,511
Current Liabilities£328,154

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
14 August 2006Registered office changed on 14/08/06 from: haines watts insolvency services 4-8 tabernacle street london EC2A 4LU (1 page)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
9 August 2006Liquidators statement of receipts and payments (5 pages)
12 May 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
16 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (6 pages)
30 November 1995Liquidators statement of receipts and payments (6 pages)