Company NameCerebrum Limited
Company StatusDissolved
Company Number02499163
CategoryPrivate Limited Company
Incorporation Date4 May 1990(33 years, 11 months ago)
Dissolution Date18 March 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBaron Jan Otto Wilhelm Stahl Von Holstein
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwedish
StatusClosed
Appointed04 May 1991(1 year after company formation)
Appointment Duration5 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address62-64 Cheval Place
London
SW7 1EN
Director NameHans Thykier
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusClosed
Appointed02 March 1992(1 year, 10 months after company formation)
Appointment Duration5 years (closed 18 March 1997)
RoleBanker
Correspondence Address15 Abingdon Court
Abingdon Villas
London
W8 6BS
Secretary NameCorlaw Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 18 March 1997)
Correspondence AddressEssex House Third Floor Rear
12/13 Essex Street
London
WC2R 3AA
Director NameHans Lennart Brindfors
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1992)
RoleArt Director
Correspondence AddressKarlavagen 30
Stockholm S-114 31
Foreign
Director NameMartin Styren
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1992)
RoleManaging Director
Correspondence AddressForfattarvagen 21
Bromma S-161 40
Foreign
Secretary NameRolf Stenstrom
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressLundagatgan 44
Stockholm S-117 27
Foreign
Secretary NameMichael Alculumbre
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 August 1993)
RoleAccountant
Correspondence Address12 Bounds Green Road
London
N11 2QH
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 1995)
Correspondence Address3rd Floor Essex House
12/13 Essex Street
London
WC2R 3AA

Location

Registered AddressThird Floor Rear Essex House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Return made up to 04/05/95; no change of members (4 pages)