Company NameHouse Of Burroughs Printing Limited(The)
Company StatusDissolved
Company Number00898799
CategoryPrivate Limited Company
Incorporation Date22 February 1967(57 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlbert Maurice Aschenagi
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityItalian
StatusClosed
Appointed25 May 1991(24 years, 3 months after company formation)
Appointment Duration6 years (closed 03 June 1997)
RoleCompany Director
Correspondence Address34 Iverna Gardens
London
W8 6TW
Director NameAnnemarie Ash
Date of BirthMay 1918 (Born 106 years ago)
NationalityItalian
StatusClosed
Appointed25 May 1991(24 years, 3 months after company formation)
Appointment Duration6 years (closed 03 June 1997)
RoleCompany Director
Correspondence Address34 Iverna Gardens
London
W8 6TW
Secretary NameAlbert Maurice Aschenagi
NationalityItalian
StatusClosed
Appointed25 May 1991(24 years, 3 months after company formation)
Appointment Duration6 years (closed 03 June 1997)
RoleCompany Director
Correspondence Address34 Iverna Gardens
London
W8 6TW

Location

Registered Address40 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
12 December 1996Application for striking-off (1 page)
6 June 1996Return made up to 25/05/96; no change of members (4 pages)
8 March 1996Full accounts made up to 31 January 1995 (8 pages)
15 June 1995Return made up to 25/05/95; no change of members (4 pages)
24 October 1986Return made up to 19/09/86; full list of members (6 pages)