Company NameMamsoak Property Co. Limited
Company StatusDissolved
Company Number01187139
CategoryPrivate Limited Company
Incorporation Date14 October 1974(49 years, 6 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDavid Charles Dietz
NationalityBritish
StatusClosed
Appointed22 May 1992(17 years, 7 months after company formation)
Appointment Duration4 years (closed 04 June 1996)
RoleCompany Director
Correspondence AddressToby House Belsize Farm
Belsize
Sarratt
Hertfordshire
WD3 4NP
Director NameMr David Wilson McMullan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 June 1996)
RoleRetired
Correspondence AddressMeadow Grange
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0QA
Director NamePeter Henry Thompson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressLong Ridge
Cadsden Road Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LZ

Location

Registered Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 February 1996First Gazette notice for voluntary strike-off (1 page)
2 January 1996Application for striking-off (1 page)
6 June 1995Return made up to 22/05/95; no change of members (4 pages)