Company NameNarestock Limited
Company StatusDissolved
Company Number01607575
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJLA Services Limited (Corporation)
StatusClosed
Appointed07 May 1993(11 years, 3 months after company formation)
Appointment Duration9 years (closed 14 May 2002)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameByron Limited (Corporation)
StatusClosed
Appointed25 August 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 14 May 2002)
Correspondence Address8th Floor Luk Yu Building
26 Stanley Street
Central Hong Kong
Director NameArtic Consultants Limited (Corporation)
StatusResigned
Appointed12 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
Correspondence AddressRoom 2910 Wing On Centre
111 Connaught Road
Central Hong Kong
Foreign
Director NamePrimo Consultants Limited (Corporation)
StatusResigned
Appointed12 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
Correspondence AddressRoom 2910 Wing On Centre
111 Connaught Road
Central Hong Kong
Foreign
Secretary NamePortia Consultants Limited (Corporation)
StatusResigned
Appointed12 August 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
Correspondence Address90 Great Russell Street
London
WC1B 3RJ
Director NameJLA Services Limited (Corporation)
StatusResigned
Appointed14 June 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 1998)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed14 June 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 1998)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,351
Current Liabilities£1,353

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
17 August 2001Return made up to 12/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
8 September 2000Return made up to 12/08/00; full list of members (6 pages)
14 August 2000Full accounts made up to 30 September 1999 (7 pages)
23 August 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Full accounts made up to 30 September 1998 (8 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 September 1997 (6 pages)
5 September 1997Return made up to 12/08/97; no change of members (4 pages)
18 June 1997Full accounts made up to 30 September 1996 (6 pages)
11 September 1996Return made up to 12/08/96; full list of members (5 pages)
11 June 1996Full accounts made up to 30 September 1995 (6 pages)
16 August 1995Return made up to 12/08/95; no change of members (4 pages)
10 August 1995Full accounts made up to 30 September 1994 (7 pages)
28 June 1993New director appointed (2 pages)
28 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1993Return made up to 12/08/92; no change of members (4 pages)
28 June 1993Compulsory strike-off action has been discontinued (1 page)
10 June 1993New secretary appointed (2 pages)
8 March 1993Secretary resigned (2 pages)
2 March 1993First Gazette notice for compulsory strike-off (1 page)
19 September 1991Full accounts made up to 30 September 1990 (7 pages)
15 August 1991Return made up to 12/08/91; no change of members (4 pages)
5 August 1991Delivery of annual acc. Ext. By 3 mths to 30/09/90 (1 page)
14 September 1990Return made up to 12/08/90; full list of members (4 pages)