Company Name1996 Limited
Company StatusDissolved
Company Number02612996
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)
Previous NameFairbairn & Greystoke Corporate Services Limited

Business Activity

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

Directors

Director NameMrs Barbara Dian Ellison
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleChartered Secretary
Correspondence AddressRue Des Poteaux 4
Neuchatel 2000
Switzerland
Director NameMiss Chi Kwan Tsui Fairbairn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(same day as company formation)
RoleConsultancy
Correspondence Address3 Coulson Street
London
SW3 3NG
Director NameBarbara Dian Vines
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address2405 Nine Queens Road Central
Hong Kong
Foreign
Director NameMartin Douglas Fairbairn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 January 1995)
RoleSolicitor
Correspondence Address40 Moore Street
London
Sw3
Director NameGeoffrey James Noel Knight
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 December 1994)
RoleSolicitor
Correspondence Address2 Spice Court
London
E1 9JD
Secretary NameIme(UK) Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address3rd Floor Wigo House
29 Bedford Street
London
WC2E 9ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
12 March 1996Company name changed fairbairn & greystoke corporate services LIMITED\certificate issued on 13/03/96 (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned (2 pages)
16 May 1994Return made up to 21/05/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1994Accounts for a small company made up to 31 May 1993 (8 pages)
20 May 1993Return made up to 21/05/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1993Full accounts made up to 31 May 1992 (7 pages)
5 June 1992Return made up to 21/05/92; full list of members (5 pages)
21 May 1991Incorporation (13 pages)