Company NameCommercial Presentations Limited
Company StatusDissolved
Company Number01369911
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 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

Director NameStephen Lesser Batiste
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCoopers Bridge
Bramshott
Hants
GU30 7RF
Director NameMiranda Jane Tamale Harries
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCoopers Bridge
Bramshott
Hampshire
Secretary NameMr Alan Frederick Mason
NationalityBritish
StatusCurrent
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameNayan Prabhaker Bavishi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(14 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address28 Gloucester Road
North Harrow
Harrow
Middlesex
HA1 4PW
Director NameMr Bruce Philip Abrahams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RolePublic Relations Executive
Correspondence Address36 West Hill Road
London
SW18 1LN
Director NameIvan John Ball
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Claremont Place
London
N1 9LT
Director NameMr Clive Alistair Holland
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1994)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameEliza Catherine McLachlan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1994)
RoleFinance Director
Correspondence AddressVilla Nova 8 The Paddocks
Weybridge
Surrey
KT13 8BU
Director NameKim Moore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(14 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 February 1994)
RoleOperations Director
Correspondence Address30 Gilpin Avenue
East Sheen
London
SW14 8QY
Director NameMr Alan Frederick Mason
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Broomleaf Road
Farnham
Surrey
GU9 8DH

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Filing History

2 September 1997Dissolved (1 page)
2 June 1997Completion of winding up (1 page)
24 March 1997Receiver's abstract of receipts and payments (2 pages)
24 March 1997Receiver ceasing to act (1 page)
10 October 1996Administrative Receiver's report (4 pages)
14 August 1996Order of court to wind up (1 page)
11 July 1996Appointment of receiver/manager (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
2 April 1996Full accounts made up to 31 December 1994 (14 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 April 1995Director resigned (2 pages)