Company NameBloomsbury Realisations (No. 2) Limited
DirectorNicholas John Mardon Taylor
Company StatusDissolved
Company Number01846041
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas John Mardon Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Correspondence AddressCapel House
83 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameJohn Staffan Gadd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 June 1993)
RoleBanker
Correspondence AddressLocks Manor
Malthouse Lane
Hurstpierpoint
West Sussex
BN6 9JZ
Director NameCharles Anthony Good
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressBurchetts Windlesham Road
Chobham
Woking
Surrey
GU24 8SW

Location

Registered AddressSt Andres House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 October 1998Return of final meeting in a members' voluntary winding up (4 pages)
4 September 1998Liquidators statement of receipts and payments (6 pages)
11 March 1998Liquidators statement of receipts and payments (6 pages)
15 August 1997Liquidators statement of receipts and payments (6 pages)
18 February 1997Liquidators statement of receipts and payments (6 pages)
19 August 1996Liquidators statement of receipts and payments (6 pages)
22 February 1996Liquidators statement of receipts and payments (7 pages)