Company NameErasign Limited
DirectorMarion Kelly
Company StatusDissolved
Company Number02046262
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Marion Kelly
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusCurrent
Appointed26 February 1992(5 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RolePharmacist
Correspondence AddressFlat 3
13 Queensborough Terrace
London
W2 3TB
Secretary NameMs Marion Kelly
NationalityAustralian
StatusCurrent
Appointed10 June 1993(6 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RolePharmacist
Correspondence AddressFlat 3
13 Queensborough Terrace
London
W2 3TB
Director NameMr Charles Buhlmann
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1993)
RoleManager
Correspondence Address40 Fritz Courvoisier
2300 La Chaux-De-Fonds
Foreign
Director NameMs Catherine Claden
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed26 February 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1993)
RoleAccountant
Correspondence Address40 Fritz Courvoisier
2300 La Chaux-De-Fonds
Director NameFernando Ogara-Lecue
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed26 February 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 April 1995)
RoleCompany Director
Correspondence Address17 Dunraven Street
London
W1Y 3FE
Secretary NameMs Catherine Claden
NationalityBritish
StatusResigned
Appointed26 February 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address40 Fritz Courvoisier
2300 6a Chaux-De-Fonds
Foreign

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 November 2002Dissolved (1 page)
15 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (6 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 358 silbury boulevard central milton keynes MK9 2AF (1 page)
9 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 June 1995Declaration of solvency (4 pages)
9 June 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (5 pages)
3 March 1995Return made up to 26/02/95; change of members (6 pages)