Company NameNamserp Limited
Company StatusDissolved
Company Number01571458
CategoryPrivate Limited Company
Incorporation Date30 June 1981(42 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NamePresman (Bullion) Limited

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameMr Stuart David Stanton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(20 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 08 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
2 Carrington Close
Arkley
Herts
EN5 3NA
Secretary NameAngela Stanton
NationalityBritish
StatusClosed
Appointed22 April 2002(20 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 October 2002)
RoleCompany Director
Correspondence AddressWarren House
Carrington Close
Arkley
Hertfordshire
Enj 3na
Director NameMr Elliott Eckstein
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address3 Woodstock Road
London
NW11 8ES
Director NameMicheal Emile Hirsch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address17 Alba Gardens
London
NW11 9NS
Director NameMr Abraham Perlmutter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address8 Beaufort Gardens
London
NW4 3QP
Director NameMr Barnett Presman
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address3 North Gate
London
NW8 7RD
Secretary NameMr Elliott Eckstein
NationalityBritish
StatusResigned
Appointed06 July 1991(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address3 Woodstock Road
London
NW11 8ES
Secretary NameHoward Weiner
NationalityBritish
StatusResigned
Appointed28 May 1993(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1997)
RoleSecretary
Correspondence Address165 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4AU
Secretary NameAngela Stanton
NationalityBritish
StatusResigned
Appointed12 September 1997(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1999)
RoleCompany Director
Correspondence AddressWarren House
Carrington Close
Arkley
Hertfordshire
Enj 3na
Secretary NameMr Leonard Michael Lyon
NationalityBritish
StatusResigned
Appointed02 June 1999(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address47 Ridgemount Avenue
Coulsdon
Surrey
CR5 3AR

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 May 2002New secretary appointed (2 pages)
30 April 2002Application for striking-off (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Return made up to 06/07/00; full list of members (6 pages)
20 July 1999Return made up to 06/07/99; full list of members (6 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (11 pages)
1 July 1999Secretary resigned (1 page)
11 November 1998Full accounts made up to 31 March 1998 (14 pages)
18 December 1997Full accounts made up to 31 March 1997 (16 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
15 September 1997Company name changed presman (bullion) LIMITED\certificate issued on 15/09/97 (2 pages)
16 July 1997Return made up to 06/07/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (17 pages)
12 August 1996Return made up to 06/07/96; full list of members (6 pages)
22 August 1995Full group accounts made up to 31 March 1995 (17 pages)
9 August 1995Director resigned (2 pages)
13 July 1995Return made up to 06/07/95; no change of members (4 pages)