Company NameDerncross Limited
Company StatusDissolved
Company Number01907407
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Sunil Pranlal Sheth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years (closed 14 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Secretary NameMr Sunil Pranlal Sheth
NationalityBritish
StatusClosed
Appointed14 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years (closed 14 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Shepherds Walk
Bushey
Watford
WD23 1LZ
Director NameKaren M Hannaford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed24 March 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 14 October 1997)
RoleSolicitor
Correspondence Address168 Oxford Gardens
London
W10 6ND
Director NameMartin Harold Bayer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1995)
RoleSolicitor
Correspondence Address14 Theobalds Road
London
WC1X 8PF

Location

Registered Address2nd Floor
16 Berkley Street
London
W1X 5AE
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 CategoryFull
Accounts Year End31 March

Filing History

14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
8 January 1996Full accounts made up to 31 March 1995 (4 pages)
11 April 1995Director's particulars changed (2 pages)
10 April 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 14 theobalds road london WC1X 8PF (1 page)