Company NameE.G. Cornelius & Company Limited
Company StatusDissolved
Company Number02152468
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Beenstock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address5 Wildwood Road
London
NW11 6UL
Director NameMr Jorge De Azevedo
Date of BirthJuly 1942 (Born 81 years ago)
NationalityPortuguese
StatusCurrent
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressLiseron 5
Lausanne
Foreign
Director NameJakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed13 March 1995(7 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Correspondence Address22 Clonmel Road
London
SW6 5BJ
Director NamePatrick Elie Azria
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 1997(9 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Bladon Lodge
Boltons Place
London
SW5 0LS
Secretary NameFiduserv Limited (Corporation)
StatusCurrent
Appointed23 September 1996(9 years, 1 month after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameMr William Ernest Brown
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressTregera
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
Sl6
Director NameMr Paul Parkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 1995)
RoleCommodity Trader
Correspondence Address11 Darvel Close
Horsell
Woking
Surrey
GU21 4XG
Director NameWerner Rolf Theodor Pick
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressFarmside 28 Red Lane
Claygate
Esher
Surrey
KT10 0ES
Secretary NameTEP Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 April 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 September 1996)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 August 2005Dissolved (1 page)
13 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
11 July 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Appointment of a voluntary liquidator (1 page)
22 December 1998Statement of affairs (10 pages)
22 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 1998Registered office changed on 04/12/98 from: 7 storeys gate westminster london SW1P 3AT (1 page)
29 April 1998Return made up to 23/04/98; full list of members (7 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
23 May 1997New director appointed (2 pages)
16 May 1997Return made up to 23/04/97; no change of members (5 pages)
2 January 1997Auditor's resignation (4 pages)
18 December 1996Auditor's resignation (5 pages)
10 December 1996Full accounts made up to 31 March 1996 (15 pages)
8 October 1996New secretary appointed (2 pages)
29 September 1996Secretary resigned (1 page)
30 July 1996Full accounts made up to 31 March 1995 (15 pages)
30 July 1996Full accounts made up to 31 March 1994 (15 pages)
22 April 1996Return made up to 23/04/96; no change of members (5 pages)
17 May 1995Return made up to 23/04/95; full list of members (8 pages)
29 March 1995Director resigned;new director appointed (2 pages)