Company NameUnion Square Industrial Holdings Limited
Company StatusDissolved
Company Number01527716
CategoryPrivate Limited Company
Incorporation Date12 November 1980(43 years, 5 months ago)
Dissolution Date2 July 1996 (27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusClosed
Appointed23 January 1992(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 02 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameTrevor Steve Abrahmsohn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 1992)
RoleCompany Director
Correspondence Address18 Hampstead Way
London
NW11 7LS
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ

Location

Registered AddressCalder House
1 Dover Street
London
W1X 3PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
26 January 1996Application for striking-off (1 page)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
13 September 1995Return made up to 01/09/95; full list of members (10 pages)