Company NameHancock Rothert & Bunshoft
Company StatusDissolved
Company Number01981081
CategoryPrivate Unlimited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameBarry Lawrence Bunshoft
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 16 May 2000)
RoleAttorney
Correspondence Address3652 Clay Street
San Francisco
California
94118
Secretary NameJames Barber
NationalityBritish
StatusClosed
Appointed01 August 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2000)
RoleCompany Director
Correspondence AddressFour Embarcadero Center
10th Floor
San Francisco
California
94111
Director NameMr John Crowell Hancock
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 October 1994)
RoleAttorney
Correspondence Address1090 Chestnut Street
Appt 9
San Francisco
California 94109
Foreign
Director NameMr Micheal Louis Scurich
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleBusiness Manager
Correspondence Address207 Laverne
Mill Valley
California 94941
Foreign
Secretary NameMr Micheal Louis Scurich
NationalityAmerican
StatusResigned
Appointed14 June 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address207 Laverne
Mill Valley
California 94941
Foreign
Secretary NameGrant Pritchard
NationalityAmerican
StatusResigned
Appointed10 August 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1998)
RoleExecutive Director
Correspondence AddressFour Embarcadero Center
10th Floor
San Francisco
California
94111

Location

Registered Address4th Floor 35 Great St Helens
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
29 November 1999Application for striking-off (1 page)
18 September 1998Return made up to 14/06/98; full list of members (5 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Location of register of members (1 page)
17 September 1998Registered office changed on 17/09/98 from: forum house 6TH floor 15-18 lime street london EC3M 7AP (1 page)
17 September 1998Secretary resigned (1 page)
21 June 1996Return made up to 14/06/96; full list of members (5 pages)
19 September 1995Return made up to 14/06/95; full list of members (12 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned;new secretary appointed;director resigned (4 pages)