Company NameMe (No 24) Limited
Company StatusDissolved
Company Number02140642
CategoryPrivate Limited Company
Incorporation Date17 June 1987(36 years, 10 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)
Previous NameHSBC Private Equity Limited

Business Activity

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

Directors

Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 October 1996)
RoleBanker
Correspondence Address37 Ponsonby Place
London
SW1P 4PS
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 October 1996)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Secretary NameGeorge Royal Francis Hearne
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 22 October 1996)
RoleCompany Director
Correspondence Address39 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameMr Vincent Gerald O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vineyard Hill
Wimbledon
London
SW19 7JH
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleInvestment Banker
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RoleBanker
Correspondence AddressRooks Hill Cottage
Underriver
Sevenoaks
Kent
TN15 0SL
Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleInvestment Banker
Correspondence AddressCrepping Hall
Wakes Colne
Essex
CO6 2AL
Director NameDr Emil Hugh De Quervain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address24 Bramcote Road
Putney
London
SW15 6UG

Location

Registered AddressVintner's Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 August 1996Location of register of directors' interests (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
17 July 1996Location of register of members (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
21 June 1996Return made up to 22/05/96; no change of members (6 pages)
20 May 1996Application for striking-off (1 page)
16 April 1996Director resigned (1 page)
6 February 1996Company name changed hsbc private equity LIMITED\certificate issued on 07/02/96 (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Company name changed montagu audio visual distributio n holdings LIMITED\certificate issued on 06/07/95 (4 pages)
16 June 1995Return made up to 22/05/95; change of members (16 pages)