Company NameSarumshore Limited
Company StatusDissolved
Company Number02222023
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 31 October 2000)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameSarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityNevis
StatusClosed
Appointed03 November 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 31 October 2000)
RoleConsultant
Correspondence AddressBaytree Cottage
Sark
Channel Islands
GY9 0SE
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 1991(3 years, 8 months after company formation)
Appointment Duration9 years (closed 31 October 2000)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameMr Eric Staehli
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 1998)
RoleLawyer
Correspondence Address24 Route De La Gare
1295 Mies
Vaud
Switzerland
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(3 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 14 October 1991)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
20 December 1999Registered office changed on 20/12/99 from: 50 queen anne street london W1M 0HQ (1 page)
22 October 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
6 October 1999Full accounts made up to 31 March 1998 (10 pages)
1 August 1999Secretary's particulars changed (1 page)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 March 1996 (10 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
3 July 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
3 January 1996Full accounts made up to 31 March 1994 (10 pages)
12 December 1995Return made up to 30/09/95; full list of members (8 pages)