Company NameSocomex Futures Limited
Company StatusDissolved
Company Number02232628
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameAlain De Botton
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressBeaulieu Courtenay Avenue
London
N6 4LP
Director NameAlistair Rapley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address14 Blake Road
Croydon
Surrey
CR0 6UH
Secretary NameMr Brian Denis O'Donnell
NationalityIrish
StatusClosed
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address93 Waverley Avenue
London
E4 8HS
Director NameMr Graham Anthony Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Wicket
Croydon
Surrey
CR0 5AW
Director NameIbram Salama
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 April 1992)
RoleCompany Director
Correspondence Address74 Troy Court
London
W8 7RE
Director NameMr Brian Denis O'Donnell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1991(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 24 April 1992)
RoleCompany Director
Correspondence Address93 Waverley Avenue
London
E4 8HS

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
10 June 1998Receiver ceasing to act (1 page)
6 June 1997Receiver's abstract of receipts and payments (3 pages)
31 May 1996Receiver's abstract of receipts and payments (3 pages)
16 November 1995Registered office changed on 16/11/95 from: st andrew's house 20 st andrew street london EC4A 3AD (1 page)