Company NameAmerican Systems And Parts Limited
DirectorMarius Moore
Company StatusDissolved
Company Number02583526
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marius Moore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 months, 1 week after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Correspondence Address41 The Vineyard
Richmond
Surrey
TW10 6AS
Secretary NameDeana Grazia Moore
NationalityBritish
StatusCurrent
Appointed02 February 1995(3 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address41 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameMs Rabiya Sultana Nagi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 August 1991)
RoleSolicitor
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameMr Michael George Pettman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 1991)
RoleSolicitor
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Secretary NameMs Rabiya Sultana Nagi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(3 days after company formation)
Appointment Duration6 months (resigned 21 August 1991)
RoleSolicitor
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameMs Rabiya Sultana Nagi
NationalityBritish
StatusResigned
Appointed21 February 1991(3 days after company formation)
Appointment Duration6 months (resigned 21 August 1991)
RoleSolicitor
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameMr Darrell Pierro
NationalityAmerican
StatusResigned
Appointed21 August 1991(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 1993)
RoleSales Manager
Correspondence Address34a Marlborough Road
Richmond
Surrey
TW10 6JR
Director NameMs Rabiya Sultana Nagi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration-1 years, 5 months (resigned 01 August 1991)
RoleSolicitor
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NameKenneth Noel Byrne
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address71 Spurfield
Hurst Park
East Molesey
Surrey
KT8 1RR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Filing History

4 November 1998Dissolved (1 page)
4 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
3 September 1996Liquidators statement of receipts and payments (5 pages)
1 September 1995Appointment of a voluntary liquidator (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 16 / 18 petersham road richmond surrey TW10 6UW (1 page)
5 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)