Company NameAukpak Limited
Company StatusDissolved
Company Number01491535
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAndre Charles Harries
NationalityBritish
StatusClosed
Appointed19 September 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9QT
Director NameHugh Peter Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(14 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2000)
RoleAccountant
Correspondence Address15 Avenue Franco Russe
Paris
75007
Director NameChristian Deramaux
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed15 October 1997(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2000)
RoleManager
Correspondence Address56 Rue De Sevres
Ville D'Avray
92410
Director NameMr Phillippe Deslandes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed19 September 1991(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleVice President
Correspondence Address1 Square De Lane Fontaine
75016 Paris
Foreign
Director NameMr Oliver Rolin Jacquemyns
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleManager - Financial Controls
Correspondence Address4 Rue Faber
75007 Paris
France
Director NameOlivier Marie Hugues De Pimodan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1994(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 October 1997)
RoleController
Correspondence Address32 Rue Miollis
Paris
75015
French
Director NameIstvan Janos Vizy
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1994(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1994)
RoleAti Group Controller
Correspondence Address114 Avenue Jean Moulin
La Celle St Cloud
78170 France
Foreign

Location

Registered AddressConstant & Constant
Sea Ccontainers House
20 Upper Ground
Blckfriars Bridge London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts3 November 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End03 November

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
14 December 1999Accounts for a dormant company made up to 3 November 1999 (7 pages)
14 December 1999Accounting reference date shortened from 31/12/99 to 03/11/99 (1 page)
1 December 1999Application for striking-off (1 page)
12 October 1999Return made up to 19/09/99; full list of members (8 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
31 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1999Ad 04/03/99--------- £ si 1@1=1 £ ic 100/101 (2 pages)
31 March 1999£ nc 100/200 04/03/99 (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
25 September 1998Return made up to 19/09/98; no change of members (4 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 October 1997Return made up to 19/09/97; no change of members (4 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
24 September 1996Return made up to 19/09/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
(6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
16 October 1995Return made up to 19/09/95; no change of members (4 pages)